ANESIS PROPERTIES LIMITED

Gladstone House Gladstone House, Liverpool, L15 9EG, Merseyside
StatusDISSOLVED
Company No.04982438
CategoryPrivate Limited Company
Incorporated02 Dec 2003
Age20 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution08 Feb 2011
Years13 years, 3 months, 24 days

SUMMARY

ANESIS PROPERTIES LIMITED is an dissolved private limited company with number 04982438. It was incorporated 20 years, 6 months, 2 days ago, on 02 December 2003 and it was dissolved 13 years, 3 months, 24 days ago, on 08 February 2011. The company address is Gladstone House Gladstone House, Liverpool, L15 9EG, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: John Edward Fitz Gerald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/12/03--------- £ si 89@1=89 £ ic 1/90

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 07/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEHAM LIMITED

153 BEWICK ROAD,GATESHEAD,NE8 1TY

Number:11480534
Status:ACTIVE
Category:Private Limited Company

HOLISTON MEDIA LIMITED

30A UPPER HIGH STREET,THAME,OX9 3EX

Number:11554369
Status:ACTIVE
Category:Private Limited Company

ISLAMIC WORLD LIMITED

114 HARMONDSWORTH ROAD,WEST DRAYTON,UB7 9JW

Number:09048794
Status:ACTIVE
Category:Private Limited Company

LLOYD ELLIOTT LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10958292
Status:LIQUIDATION
Category:Private Limited Company

OAK LEAF ACCOUNTANCY LIMITED

78 STICKLEBACK ROAD,CALNE,SN11 9RB

Number:08256509
Status:ACTIVE
Category:Private Limited Company

PRO DEVELOP LIMITED

20 EVELINE ROAD,MITCHAM,CR4 3LE

Number:11182141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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