Advanced company searchLink opens in new window

ANSTUR LTD.

Company number SC353029

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
08 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
25 Mar 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
06 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
25 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
06 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for William Leebody on 5 January 2010
29 Jan 2009 288a Secretary appointed carol ann leebody
29 Jan 2009 288a Director appointed william leebody
09 Jan 2009 288b Appointment terminated secretary brian reid LTD.
09 Jan 2009 288b Appointment terminated director stephen george mabbott
09 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Jan 2009 NEWINC Incorporation