- Company Overview for ANSA BUILDING SERVICES LIMITED (04004139)
- Filing history for ANSA BUILDING SERVICES LIMITED (04004139)
- People for ANSA BUILDING SERVICES LIMITED (04004139)
- Charges for ANSA BUILDING SERVICES LIMITED (04004139)
- More for ANSA BUILDING SERVICES LIMITED (04004139)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2012 | DS01 | Application to strike the company off the register | |
08 Jan 2012 | AAMD | Amended full accounts made up to 31 December 2009 | |
15 Dec 2011 | AR01 |
Annual return made up to 30 May 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jun 2011 | CH03 | Secretary's details changed for Sarah Lesley Waudby on 1 February 2011 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Oct 2010 | AR01 | Annual return made up to 30 May 2010 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Sep 2010 | AD02 | Register inspection address has been changed | |
10 Aug 2010 | CH03 | Secretary's details changed for Sarah Lesley Waudby on 30 June 2010 | |
28 May 2010 | TM01 | Termination of appointment of Simon Maude as a director | |
17 May 2010 | AD01 | Registered office address changed from Mavinwood Plc C/O Nabarro Llp Lacon House 84 Theobalds Road London WC1X 8RW on 17 May 2010 | |
09 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Aug 2009 | 288a | Secretary appointed sarah lesley waudby | |
24 Aug 2009 | 288b | Appointment Terminated Director and Secretary timothy mcinnes | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from, ansa house broadgate, oldham broadway business park, chadderton, oldham, OL9 9XA | |
19 Aug 2009 | 395 |
Duplicate mortgage certificatecharge no:5
|
|
18 Aug 2009 | 288b | Appointment Terminated Director michael vincent | |
18 Aug 2009 | 288b | Appointment Terminated Director kevin mahoney |