Advanced company searchLink opens in new window

ANNEX TOOLS LIMITED

Company number 10196727

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)
26 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 January 2024
10 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 January 2023
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 14 January 2022
26 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 14 January 2021
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 14 January 2020
26 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 14 January 2019
25 Jan 2018 600 Appointment of a voluntary liquidator
25 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-15
25 Jan 2018 LIQ02 Statement of affairs
09 Jan 2018 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B & C Associates Limied Concorde House Grenville Place Mill Hill London NW7 3SA on 9 January 2018
20 Dec 2017 AP01 Appointment of Mrs Elvira Collantes as a director on 2 June 2016
18 Jul 2017 PSC01 Notification of Mark Justine Gozon as a person with significant control on 24 May 2016
18 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
04 Aug 2016 AP01 Appointment of Mr Mark Justine Gozon as a director on 1 June 2016
03 Aug 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 June 2016
24 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)