Advanced company searchLink opens in new window

ANSLOOS FORECOURTS LTD

Company number 13503350

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
01 Oct 2024 AA01 Previous accounting period shortened from 31 July 2024 to 31 December 2023
07 Sep 2024 PSC07 Cessation of Marcus Alphonse Ansloos as a person with significant control on 23 July 2024
07 Sep 2024 PSC07 Cessation of Samuel James Ansloos as a person with significant control on 23 July 2024
23 Jul 2024 PSC02 Notification of Ansloos Group Ltd as a person with significant control on 23 July 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
29 Apr 2022 CERTNM Company name changed bg forecourts LTD\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-19
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
28 Apr 2022 PSC01 Notification of Samuel James Ansloos as a person with significant control on 9 April 2022
28 Apr 2022 AP01 Appointment of Mr Samuel James Ansloos as a director on 9 April 2022
28 Apr 2022 AD01 Registered office address changed from Dragon Hall Barns, Barn 4 Whitchurch Road Chester Cheshire CH3 9DU United Kingdom to Plas Acton Garage 282 Chester Road Wrexham Clwyd LL12 8DU on 28 April 2022
28 Apr 2022 PSC07 Cessation of Stephen Gordon Longmore as a person with significant control on 9 April 2022
28 Apr 2022 TM01 Termination of appointment of Stephen Gordon Longmore as a director on 9 April 2022
28 Apr 2022 PSC01 Notification of Marcus Alphonse Ansloos as a person with significant control on 9 April 2022
28 Apr 2022 AP01 Appointment of Mr Marcus Alphonse Ansloos as a director on 9 April 2022
09 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-09
  • GBP 100