Advanced company searchLink opens in new window

A. ANDERSON & SONS (THORNABY) LIMITED

Company number 06231049

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2012 DS01 Application to strike the company off the register
13 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-16
  • GBP 1
16 May 2011 CH01 Director's details changed for Mr Nigel Ford on 30 April 2011
16 May 2011 CH01 Director's details changed for Mr Anthony Cunningham on 30 April 2011
16 May 2011 CH01 Director's details changed for Mr Martin Brazier on 30 April 2011
06 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
10 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Mr Martin Brazier on 30 April 2010
29 Apr 2010 AD01 Registered office address changed from Davis House, 69 - 73 High Street Croydon Surrey CR9 1PY on 29 April 2010
20 Aug 2009 AA Accounts made up to 31 May 2009
30 Apr 2009 363a Return made up to 30/04/09; full list of members
30 Dec 2008 AA Accounts made up to 31 May 2008
19 Sep 2008 88(2) Capitals not rolled up
16 Sep 2008 363a Return made up to 30/04/08; full list of members
07 Aug 2007 225 Accounting reference date extended from 30/04/08 to 31/05/08
30 Apr 2007 NEWINC Incorporation