- Company Overview for ANNEX TOOLS LIMITED (10196727)
- Filing history for ANNEX TOOLS LIMITED (10196727)
- People for ANNEX TOOLS LIMITED (10196727)
- Insolvency for ANNEX TOOLS LIMITED (10196727)
- More for ANNEX TOOLS LIMITED (10196727)
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
|
|
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
|