ANDERSON NOMINEES LIMITED

Adwalton House Bruntcliffe Avenue Adwalton House Bruntcliffe Avenue, Leeds, LS27 0LL, England
StatusDISSOLVED
Company No.05567101
CategoryPrivate Limited Company
Incorporated19 Sep 2005
Age18 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 16 days

SUMMARY

ANDERSON NOMINEES LIMITED is an dissolved private limited company with number 05567101. It was incorporated 18 years, 7 months, 28 days ago, on 19 September 2005 and it was dissolved 9 months, 16 days ago, on 01 August 2023. The company address is Adwalton House Bruntcliffe Avenue Adwalton House Bruntcliffe Avenue, Leeds, LS27 0LL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-31

Psc name: Mr Clive Vernon Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Rosemary Anne Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Dracc Holdings Limited

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 10 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-31

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

New address: Adwalton House Bruntcliffe Avenue Morley Leeds LS27 0LL

Old address: 275 Kirkstall Road Leeds LS4 2BX

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-05

Capital : 1,700,002 GBP

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/12/16

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Capital : 2,700,002 GBP

Date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 19 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Anne Anderson

Change date: 2010-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLOUR LIFE LIMITED

71 NEWINGTON GREEN ROAD,LONDON,N1 4QU

Number:11768329
Status:ACTIVE
Category:Private Limited Company

DALAJUS LTD

109 CAMBRIDGE RD,HITCHIN,SG4 0JH

Number:11220326
Status:ACTIVE
Category:Private Limited Company

DAVID G BUSHELL (ELECTRICAL CONTRACTORS) LIMITED

KIRKHEAD VIEW,FLOOKBURGH GRANGE OVER SANDS,LA11 7LB

Number:04411165
Status:ACTIVE
Category:Private Limited Company

JJM VEHICLE MANAGEMENT LTD

6 WATERMILL DRIVE,MACCLESFIELD,SK11 7WB

Number:09491044
Status:ACTIVE
Category:Private Limited Company

KER PROPERTY SERVICES LIMITED

2 BUTLERS CLOSE,ROMSEY,SO51 0LY

Number:07506494
Status:ACTIVE
Category:Private Limited Company

THE CHILDRENS SHOE COMPANY LIMITED

14 OXFORD ROAD,MARLOW,SL7 2NL

Number:08125266
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