Advanced company searchLink opens in new window

ANMOL SWEET HOUSE LIMITED

Company number 08236271

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)
20 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
20 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2019 AD01 Registered office address changed from 42 Charles Street Manchester Lancashire M1 7DB to 14 Derby Road Stapleford Nottingham Nottinghamshire NG9 7AA on 12 April 2019
12 Apr 2019 600 Appointment of a voluntary liquidator
12 Apr 2019 LIQ02 Statement of affairs
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
21 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
16 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 1
12 Jun 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for imtiaz anwar.
15 May 2013 AP01 Appointment of Imtiaz Ahmed Anwar as a director
  • ANNOTATION A second filed AP01 was registered on 12/06/2013.
08 Oct 2012 TM01 Termination of appointment of Barbara Kahan as a director
02 Oct 2012 NEWINC Incorporation