- Company Overview for ANTS PROPERTY SOURCING WIDNES LTD (09608166)
- Filing history for ANTS PROPERTY SOURCING WIDNES LTD (09608166)
- People for ANTS PROPERTY SOURCING WIDNES LTD (09608166)
- More for ANTS PROPERTY SOURCING WIDNES LTD (09608166)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
04 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
25 Jul 2023 | AD01 | Registered office address changed from The Tea Factory Spaces 301 st Peters Square, Fleet St Liverpool Merseyside England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on 25 July 2023 | |
17 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
01 Jun 2022 | AD01 | Registered office address changed from Tea Factory Wood Street Liverpool L1 4DQ England to The Tea Factory Spaces 301 st Peters Square, Fleet St Liverpool Merseyside on 1 June 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | TM01 | Termination of appointment of Vincent Laurent Guy Porquet as a director on 5 May 2021 | |
05 May 2021 | PSC07 | Cessation of Vincent Laurent Guy Porquet as a person with significant control on 5 May 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 73 Albert Road Widnes Cheshire WA8 6JS United Kingdom to Tea Factory Wood Street Liverpool L1 4DQ on 14 April 2021 | |
06 Jan 2021 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 November 2020 | |
25 Nov 2020 | CS01 |
Confirmation statement made on 25 November 2020 with updates
|
|
25 Nov 2020 | CH01 | Director's details changed for Miss Sylvie Christiane Rosanwo on 28 November 2018 | |
28 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |