Advanced company searchLink opens in new window

ANTUR LTD

Company number 06976576

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 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
28 Nov 2015 AP01 Appointment of Mr Daniel Scott Davies as a director on 1 September 2015
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
16 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
28 Nov 2014 CH01 Director's details changed for Mr Arwel Hughes on 1 December 2013
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Feb 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Christopher Rees as a director
04 Feb 2013 AD01 Registered office address changed from 34 Cathedral Way Baglan Moors Port Talbot SA12 7DZ on 4 February 2013
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011