Advanced company searchLink opens in new window

ANTS PROPERTY SOURCING LTD

Company number 09733844

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)
06 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
01 Jul 2019 600 Appointment of a voluntary liquidator
01 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-13
01 Jul 2019 LIQ02 Statement of affairs
23 May 2019 AD01 Registered office address changed from 73 Albert Road Widnes WA8 6JS United Kingdom to C/O Begbies Traynor, 1 Old Hall Street 1 Old Hall Street C/O Begbies Traynor Liverpool L3 9HF on 23 May 2019
10 May 2019 TM01 Termination of appointment of Stephanie Adamon as a director on 6 May 2019
10 May 2019 TM01 Termination of appointment of Florence Adzotor Apaloo-Hamiel as a director on 6 May 2019
05 Feb 2019 AA Micro company accounts made up to 31 August 2017
19 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2018 CH01 Director's details changed for Dr Florence Adzotor Apaloo-Hamiel on 18 September 2018
18 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 AD01 Registered office address changed from 34 Allerton Road Woolton Liverpool L25 7RG England to 73 Albert Road Widnes WA8 6JS on 2 July 2018
07 Apr 2018 AD01 Registered office address changed from 375 Prescot Road Liverpool Merseyside L13 3BS England to 34 Allerton Road Woolton Liverpool L25 7RG on 7 April 2018
27 Jan 2018 AP01 Appointment of Dr Florence Adzotor Apaloo-Hamiel as a director on 15 January 2018
28 Nov 2017 AP01 Appointment of M Vincent Laurent Guy Porquet as a director on 14 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 14 November 2017
  • GBP 10
27 Nov 2017 AP01 Appointment of Mrs Stephanie Adamon as a director on 14 November 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
02 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Jun 2017 AD01 Registered office address changed from 14 Farnside Court Liverpool Merseyside L176GA England to 375 Prescot Road Liverpool Merseyside L13 3BS on 3 June 2017
17 Nov 2016 AD01 Registered office address changed from 14 Farnside Court Liverpool L17 6GA England to 14 Farnside Court Liverpool Merseyside L176GA on 17 November 2016
09 Sep 2016 AD01 Registered office address changed from 18 Newick Road Liverpool L32 4th England to 14 Farnside Court Liverpool L17 6GA on 9 September 2016