Advanced company searchLink opens in new window

ANTELORE LTD

Company number 03487535

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)
28 Jun 2011 COCOMP Order of court to wind up
24 Mar 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
15 Mar 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
15 Mar 2010 TM01 Termination of appointment of Barbara Hunter as a director
15 Mar 2010 CH01 Director's details changed for David William Hunter on 1 December 2009
11 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
20 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
29 Dec 2008 363a Return made up to 28/12/08; full list of members
05 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
07 Jan 2008 363a Return made up to 31/12/07; full list of members
07 Dec 2007 288b Director resigned
29 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
02 Jan 2007 363a Return made up to 31/12/06; full list of members
04 Jul 2006 AA Total exemption small company accounts made up to 5 April 2005
17 Feb 2006 363a Return made up to 31/12/05; full list of members
10 May 2005 AA Total exemption small company accounts made up to 5 April 2004
19 Apr 2005 287 Registered office changed on 19/04/05 from: the old scholl house brown candover alresford hampshire SO24 9TT
21 Jan 2005 363s Return made up to 31/12/04; full list of members
09 Feb 2004 AA Total exemption small company accounts made up to 5 April 2003
09 Jan 2004 363s Return made up to 31/12/03; full list of members
06 Feb 2003 AA Total exemption small company accounts made up to 5 April 2002
09 Jan 2003 363s Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 09/01/03
29 Oct 2002 287 Registered office changed on 29/10/02 from: 1 old school house brown candover alresford hampshire SO24 9TT
07 Aug 2002 287 Registered office changed on 07/08/02 from: corrie edge house corry road hindhead surrey GU26 6PB