Advanced company searchLink opens in new window

ANDERSON OFFICE MOVES LTD.

Company number SC214889

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 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
13 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2013 DS01 Application to strike the company off the register
19 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
15 Mar 2013 CH01 Director's details changed for Mr Charles Antony Lawrence Skinner on 15 March 2013
15 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
13 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
03 Jul 2012 AP01 Appointment of Adam Thomas Councell as a director on 18 June 2012
03 Jul 2012 TM01 Termination of appointment of Harvey Jack Samson as a director on 18 June 2012
19 Apr 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
23 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
19 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
08 Mar 2012 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 29 February 2012
08 Mar 2012 AA01 Previous accounting period shortened from 30 March 2012 to 31 December 2011
08 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 29/02/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2012 AP01 Appointment of Mr Harvey Jack Samson as a director on 29 February 2012
19 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
04 Nov 2010 AD01 Registered office address changed from Unit 2 Kinning Park Lane Industrial Estate 45 Mclennan Street Glasgow G4 1RR on 4 November 2010
24 May 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for John Nigel Grice on 31 December 2009