Advanced company searchLink opens in new window

ANSA BUILDING SERVICES LIMITED

Company number 04004139

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)
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
  • GBP 1
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