Advanced company searchLink opens in new window

ANTHONY SMITH & CO (HOLDINGS) LTD

Company number 10010400

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2023 DS01 Application to strike the company off the register
15 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
07 Feb 2023 AD01 Registered office address changed from 4 Middle Street Taunton TA1 1SH England to 4 Middle Street Taunton TA1 1SH on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from 44 Mayfield Avenue Weston-Super-Mare BS22 6AA England to 4 Middle Street Taunton TA1 1SH on 7 February 2023
14 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
28 Jul 2020 AA Accounts for a dormant company made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
12 Jan 2020 AD01 Registered office address changed from 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to 44 Mayfield Avenue Weston-Super-Mare BS22 6AA on 12 January 2020
28 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
15 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Anthony Smith on 20 February 2017
02 Apr 2016 AD01 Registered office address changed from Front Office, First Floor 5 Boulevard Weston Super Mare BS23 1NN England to 4 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2 April 2016
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 171
  • MODEL ARTICLES ‐ Model articles adopted