Advanced company searchLink opens in new window

ANTS PROPERTY SOURCING WIDNES LTD

Company number 09608166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/11/2020
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