Advanced company searchLink opens in new window

ANANQUEST LIMITED

Company number 03983192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 4 January 2019
14 Mar 2018 LIQ02 Statement of affairs
25 Jan 2018 AD01 Registered office address changed from Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 25 January 2018
23 Jan 2018 600 Appointment of a voluntary liquidator
23 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-05
30 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
27 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
12 May 2014 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 12 May 2014
12 May 2014 CH01 Director's details changed for Mr Philip Edmund Kruszewski on 28 April 2014
12 May 2014 CH03 Secretary's details changed for Susan Jane Kruszewski on 28 April 2014
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
29 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
17 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Jul 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 1 June 2011
25 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010