Advanced company searchLink opens in new window

ANUBIS ASSOCIATES LIMITED

Company number 05629438

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)
02 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2013 2.35B Notice of move from Administration to Dissolution on 23 August 2013
04 Jul 2013 2.24B Administrator's progress report to 18 June 2013
05 Feb 2013 2.16B Statement of affairs with form 2.14B
23 Jan 2013 F2.18 Notice of deemed approval of proposals
06 Jan 2013 AD01 Registered office address changed from Anubis House Whitestone Business Park Hereford Herefordshire HR1 3SE on 6 January 2013
28 Dec 2012 2.17B Statement of administrator's proposal
28 Dec 2012 2.12B Appointment of an administrator
10 Jul 2012 SH08 Change of share class name or designation
23 May 2012 AP01 Appointment of Joanne Gemma Brown as a director on 27 April 2012
19 Apr 2012 SH08 Change of share class name or designation
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2012 SH08 Change of share class name or designation
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 85
21 Dec 2011 TM02 Termination of appointment of Veronica Elaine Cox as a secretary on 10 December 2010
26 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Feb 2011 SH08 Change of share class name or designation
28 Jan 2011 AP01 Appointment of David Charles Scott as a director
28 Jan 2011 AP01 Appointment of Benjamin Parker as a director
28 Jan 2011 SH10 Particulars of variation of rights attached to shares
28 Jan 2011 SH08 Change of share class name or designation
28 Jan 2011 SH02 Consolidation of shares on 31 December 2010
28 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdiveded and re-designated, sect 551 ca 2006 31/12/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders