Advanced company searchLink opens in new window

WARE ANTHONY RUST LIMITED

Company number 01890646

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)
15 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 6 December 2017
23 Jan 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Dec 2016 AD01 Registered office address changed from 1 Brooklands Avenue Cambridge CB2 8BB to Mountview Court 1148 High Road Whetstone London N20 0RA on 28 December 2016
21 Dec 2016 4.20 Statement of affairs with form 4.19
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-07
05 Jul 2016 TM01 Termination of appointment of Gareth Brookman as a director on 31 March 2016
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 46,527
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
13 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 46,527
06 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 46,527
22 Oct 2013 MR01 Registration of charge 018906460006
21 Mar 2013 AD01 Registered office address changed from Cpc1, Capital Park Fulbourn Cambridge CB21 5XE on 21 March 2013
05 Feb 2013 AA Total exemption full accounts made up to 30 April 2012
05 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Aug 2012 TM01 Termination of appointment of Alison Meadows as a director
07 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
02 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
15 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
08 Oct 2010 AA Full accounts made up to 30 April 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders