- Company Overview for ANNUITY SUPERMARKET LIMITED (06513009)
- Filing history for ANNUITY SUPERMARKET LIMITED (06513009)
- People for ANNUITY SUPERMARKET LIMITED (06513009)
- More for ANNUITY SUPERMARKET LIMITED (06513009)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2014 | AD01 | Registered office address changed from 61 Cheetham Road Swinton Manchester M27 4UQ on 21 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD01 | Registered office address changed from 15 Godolphin Close Eccles Manchester M30 9EW United Kingdom on 20 March 2014 | |
29 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Accounts made up to 28 February 2012 | |
16 Aug 2012 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 16 August 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Wendy Teresa Stelfox as a director on 13 June 2012 | |
21 Jun 2012 | TM01 | Termination of appointment of Kirsty Deanne Stelfox as a director on 13 June 2012 | |
01 May 2012 | AP01 | Appointment of Mr Kevin Michael Stelfox as a director on 1 May 2012 | |
29 Feb 2012 | AA | Accounts made up to 28 February 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
19 Jan 2012 | AP01 | Appointment of Miss Kirsty Deanne Stelfox as a director on 19 January 2012 | |
23 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
09 Nov 2010 | AA | Accounts made up to 28 February 2010 | |
26 Aug 2010 | AD01 | Registered office address changed from 15 Godolphin Close Eccles Manchester M30 9EW United Kingdom on 26 August 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Wendy Teresa Stelfox on 10 March 2010 | |
16 Dec 2009 | AA | Accounts made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 25/02/09; full list of members | |
25 Mar 2009 | 288b | Appointment terminated director @uk dormant company director LTD | |
25 Mar 2009 | 288a | Director appointed mrs wendy teresa stelfox | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom |