Advanced company searchLink opens in new window

ANSELL MICROGARD LIMITED

Company number 04963377

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 SH20 Statement by Directors
21 Jun 2021 CAP-SS Solvency Statement dated 19/05/21
21 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redempton reserve 19/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
10 Jul 2020 AA Full accounts made up to 30 June 2019
15 Jun 2020 MR04 Satisfaction of charge 3 in full
31 Jan 2020 AD01 Registered office address changed from 9 Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ England to Building C Willerby Hill Business Park Willerby HU10 6FE on 31 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
14 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
03 May 2018 AA Full accounts made up to 30 June 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with updates
05 Oct 2017 PSC05 Change of details for Pacific Dunlop Holdings (Europe) Limited as a person with significant control on 18 July 2017
08 Sep 2017 TM01 Termination of appointment of Petrus Johannes Maria Franciscus Dobbelsteijn as a director on 6 September 2017
08 Sep 2017 TM01 Termination of appointment of Francois Henri Le Jeune D'allegeershecque as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of John Rikard Froberg as a director on 6 September 2017
08 Sep 2017 AP01 Appointment of Paul Bryce as a director on 6 September 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Lars Magnus Andersson as a director on 30 June 2016
08 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
07 Jan 2016 AD01 Registered office address changed from 9 Saltmarsh Court Hull HU4 7DZ England to 9 Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 7 January 2016