ANSLY LIMITED
Status | DISSOLVED |
Company No. | 09566110 |
Category | Private Limited Company |
Incorporated | 28 Apr 2015 |
Age | 9 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
ANSLY LIMITED is an dissolved private limited company with number 09566110. It was incorporated 9 years, 1 month, 5 days ago, on 28 April 2015 and it was dissolved 5 months, 27 days ago, on 07 December 2023. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Address
Type: AD01
Old address: C/O Leonard Curtis 6th Floor Walker House Liverpool L2 3YL
Change date: 2023-02-10
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Aug 2022
Action Date: 29 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-29
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
Old address: 6 Emery Acres Upper Basildon Berkshire RG8 8NY England
New address: C/O Leonard Curtis 6th Floor Walker House Liverpool L2 3YL
Documents
Liquidation voluntary statement of affairs
Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change account reference date company previous shortened
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 6 Emery Acres Upper Basildon Berkshire RG8 8NY
Old address: Upcot Wantage Road Streatley Berkshire RG8 9LD England
Change date: 2020-05-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: Symonds Mead Hillview Close Tilehurst Reading Berkshire RG31 6YX England
Change date: 2018-05-03
New address: Upcot Wantage Road Streatley Berkshire RG8 9LD
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-02
Officer name: Mr Andrew John Siggemann
Documents
Change person director company with change date
Date: 02 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Yvonne Siggemann
Change date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 28 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-28
Documents
Change account reference date company current extended
Date: 08 Aug 2016
Action Date: 28 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-10-28
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Mrs Yvonne Siggemann
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-27
Officer name: Mr Andrew John Siggemann
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-27
New address: Symonds Mead Hillview Close Tilehurst Reading Berkshire RG31 6YX
Old address: 15 st James Close Pangbourne RG8 7AP England
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-28
New address: 15 st James Close Pangbourne RG8 7AP
Old address: Manda Grove Road Chertsey Surrey KT16 9DN England
Documents
Some Companies
BUCKINGHAM CAPITAL CONSULTING LTD
ONE,LONDON,W2 6BD
Number: | 08744241 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CUMBERLAND HOUSE,LONDON,SE28 0GE
Number: | 11222421 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GIFFARD DRIVE,FARNBOROUGH,GU14 8PX
Number: | 10672653 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYLINGS, 7, THE OFFICE CAMPUS PARAGON BUSINESS VILLAGE,WAKEFIELD,WF1 2UY
Number: | 11485081 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTOVENT INTERNATIONAL COMPANY LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09967062 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMBLE POINT MARINA,HAMBLE,SO31 4NB
Number: | 02839965 |
Status: | ACTIVE |
Category: | Private Limited Company |