Advanced company searchLink opens in new window

ANDERSEN SUPPLIES LIMITED

Company number 05633342

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 144
15 Oct 2015 AD01 Registered office address changed from 46/48 Nelson Road Tunbridge Wells Kent TN2 5AN to Marlings Camden Park Tunbridge Wells Kent TN2 4TN on 15 October 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 144
25 Nov 2014 CH03 Secretary's details changed for Mrs Diana Kirkwood Beeny on 14 August 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 144
26 Nov 2013 CH03 Secretary's details changed for Mrs Diana Kirkwood Beeny on 6 April 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Michael Barney Norman on 23 November 2009
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Mar 2009 288a Secretary appointed mrs diana kirkwood beeny
06 Mar 2009 288b Appointment terminated secretary michael norman
06 Mar 2009 288b Appointment terminated director julian brown
07 Jan 2009 AA Total exemption full accounts made up to 31 March 2008