ANTSHIRE LIMITED

140 London Road 140 London Road, Surrey, GU1 1UW
StatusDISSOLVED
Company No.03171563
CategoryPrivate Limited Company
Incorporated12 Mar 1996
Age28 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution14 Aug 2010
Years13 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

Gazette dissolved liquidation

Date: 14 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 19 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 14 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 14 Feb 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Jan 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 19 Apr 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/03/04

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 21/09/01--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 18 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/00; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/98; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEM GLOBAL LIMITED

6/4 INCHGARVIE COURT,EDINBURGH,EH4 4DA

Number:SC416919
Status:ACTIVE
Category:Private Limited Company

ELEGANT OUTFIT LIMITED

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)

RAINSCOOPER LTD

129 BURNLEY ROAD,BURNLEY,BB12 8BA

Number:11381512
Status:ACTIVE
Category:Private Limited Company

RAPPORT MARKETING LIMITED

RICHMOND HOUSE,MAIDENHEAD,SL6 4LL

Number:03552195
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source