Advanced company searchLink opens in new window

ANSON CAST PRODUCTS LIMITED

Company number 00337633

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)
29 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2018 AD01 Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 5 January 2018
21 Dec 2017 LIQ01 Declaration of solvency
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
18 Dec 2017 CH01 Director's details changed for Mr John O'shea on 16 December 2017
22 Nov 2017 SH01 Statement of capital following an allotment of shares on 26 October 2017
  • GBP 244,001
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Mrs Sally Mckone as a director on 24 March 2017
27 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
08 Jul 2016 AP01 Appointment of Mr Ben Guest as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 30 June 2016
12 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
12 May 2016 CH01 Director's details changed for Mr John O'shea on 12 May 2016
03 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
03 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
19 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
21 May 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
20 Mar 2015 AP01 Appointment of Mr Richard Jon Garry as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
04 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
04 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014