Advanced company searchLink opens in new window

ANWD LIMITED

Company number 05375064

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)
07 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 May 2015
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 15 May 2014
24 May 2013 4.20 Statement of affairs with form 4.19
24 May 2013 600 Appointment of a voluntary liquidator
24 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 AD01 Registered office address changed from Unit 2 Ash Hill Common Sherfield English Romsey Hampshire SO51 6FU on 2 May 2013
22 Apr 2013 CERTNM Company name changed any name will do LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
22 Apr 2013 CERTNM Company name changed floor trak LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
01 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
28 Apr 2010 AD03 Register(s) moved to registered inspection location
28 Apr 2010 AD02 Register inspection address has been changed
28 Apr 2010 CH01 Director's details changed for Mr Nathan Colin Marston on 24 February 2010
28 Apr 2010 CH01 Director's details changed for Peter John Hayes on 24 February 2010
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2009 363a Return made up to 24/02/09; full list of members
24 Mar 2009 288c Director's change of particulars / nathan marston / 03/03/2009
30 Jan 2009 288a Director appointed nathan colin marston