Advanced company searchLink opens in new window

ANDERSON 5011 LIMITED

Company number 05166419

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2021 DS01 Application to strike the company off the register
04 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
03 Aug 2020 CH01 Director's details changed for Mr David Matthew Levi on 1 October 2019
03 Aug 2020 PSC04 Change of details for Mr David Matthew Levi as a person with significant control on 1 October 2019
08 May 2020 AA Micro company accounts made up to 30 September 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Jul 2019 PSC04 Change of details for Mr David Matthew Levi as a person with significant control on 22 March 2019
05 Jul 2019 CH03 Secretary's details changed for Paul Stephen Smethurst on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Mr David Matthew Levi on 22 March 2019
05 Jul 2019 PSC04 Change of details for Mr David Matthew Levi as a person with significant control on 22 March 2019
05 Jul 2019 CH01 Director's details changed for Mr David Matthew Levi on 22 March 2019
22 Mar 2019 AD01 Registered office address changed from 2 Ashton Mews Ashill Ilminster Somerset TA19 9NE to 22 Whirley Road Macclesfield Cheshire SK10 3JR on 22 March 2019
14 Mar 2019 AA Micro company accounts made up to 30 September 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
04 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
05 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
18 Jun 2014 AD01 Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB on 18 June 2014