ANTSHIRE LIMITED
Status | DISSOLVED |
Company No. | 03171563 |
Category | Private Limited Company |
Incorporated | 12 Mar 1996 |
Age | 28 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2010 |
Years | 13 years, 9 months, 22 days |
SUMMARY
ANTSHIRE LIMITED is an dissolved private limited company with number 03171563. It was incorporated 28 years, 2 months, 24 days ago, on 12 March 1996 and it was dissolved 13 years, 9 months, 22 days ago, on 14 August 2010. The company address is 140 London Road 140 London Road, Surrey, GU1 1UW.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 20 May 2010
Action Date: 10 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-05-10
Documents
Liquidation in administration move to dissolution with case end date
Date: 14 May 2010
Action Date: 10 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2010-05-10
Documents
Liquidation in administration progress report with brought down date
Date: 01 Mar 2010
Action Date: 12 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-02-12
Documents
Liquidation in administration progress report with brought down date
Date: 19 Aug 2009
Action Date: 12 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-08-12
Documents
Liquidation in administration extension of period
Date: 19 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 15 Mar 2009
Action Date: 12 Feb 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-02-12
Documents
Liquidation in administration progress report with brought down date
Date: 26 Aug 2008
Action Date: 12 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-08-12
Documents
Liquidation in administration extension of period
Date: 14 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 19 Mar 2008
Action Date: 12 Aug 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-08-12
Documents
Liquidation in administration extension of period
Date: 14 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report
Date: 10 Jan 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration progress report
Date: 17 Sep 2007
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration proposals
Date: 19 Apr 2007
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs
Date: 19 Apr 2007
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: 10 st georges yard farnham surrey GU9 7LW
Documents
Liquidation in administration appointment of administrator
Date: 26 Feb 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2006
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; full list of members
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/03/04
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 18/07/03 from: millbridge house frensham farnham surrey GU10 3AB
Documents
Legacy
Date: 19 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 03 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; full list of members
Documents
Legacy
Date: 15 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 21/09/01--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Resolution
Date: 18 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 13 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/00; full list of members; amend
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/99; no change of members
Documents
Legacy
Date: 08 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 07 Oct 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 24 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/98; no change of members
Documents
Legacy
Date: 16 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/97; full list of members
Documents
Legacy
Date: 10 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 12/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
6/4 INCHGARVIE COURT,EDINBURGH,EH4 4DA
Number: | SC416919 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, KEATS HOUSE,LONDON,SE5 7JA
Number: | 10785137 |
Status: | ACTIVE |
Category: | Private Limited Company |
FP COMMUNICATIONS GROUP LIMITED
200 GREAT DOVER STREET,LONDON,SE1 4YB
Number: | 07047460 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL DEVELOPMENT NETWORKS LTD
86 CLAYPONDS GARDENS,LONDON,W5 4RF
Number: | 04190491 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
129 BURNLEY ROAD,BURNLEY,BB12 8BA
Number: | 11381512 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND HOUSE,MAIDENHEAD,SL6 4LL
Number: | 03552195 |
Status: | ACTIVE |
Category: | Private Limited Company |