Advanced company searchLink opens in new window

ANDERSON INVESTMENT MANAGEMENT GROUP LTD.

Company number 06395065

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 AD01 Registered office address changed from Drake Building Tamar Science Park 1 Davy Road Plymouth Devon PL6 8BX United Kingdom on 19 October 2012
09 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2012 DS01 Application to strike the company off the register
24 Jan 2011 CERTNM Company name changed biscuit group LIMITED\certificate issued on 24/01/11
  • CONNOT ‐
14 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-07
05 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-21
05 Jan 2011 CONNOT Change of name notice
28 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
11 May 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
16 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Feb 2010 AD01 Registered office address changed from Netton House Netton Plymouth Devon PL8 1HB on 26 February 2010
03 Feb 2010 TM01 Termination of appointment of Carolyn Story as a director
03 Feb 2010 TM02 Termination of appointment of Carolyn Story as a secretary
15 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Edward George William Anderson-Bickley on 10 October 2009
15 Oct 2009 CH01 Director's details changed for Carolyn Mary Story on 10 October 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Nov 2008 MEM/ARTS Memorandum and Articles of Association
05 Nov 2008 CERTNM Company name changed milestone management group LIMITED\certificate issued on 05/11/08
24 Oct 2008 363a Return made up to 10/10/08; full list of members