Advanced company searchLink opens in new window

ANNUITY SUPERMARKET LIMITED

Company number 06513009

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)
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
  • GBP 1
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