Advanced company searchLink opens in new window

ANGLOSWISS NAFZGER GROUP (BARNES) LIMITED

Company number 07093624

Filter by category

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
24 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street Cavandish Square London W1G 9DQ on 24 May 2011
08 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
21 Dec 2009 AP03 Appointment of Sally Ann Nafzger as a secretary
21 Dec 2009 AP01 Appointment of Sally Ann Nafzger as a director
21 Dec 2009 AD01 Registered office address changed from 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 21 December 2009
08 Dec 2009 TM01 Termination of appointment of Clifford Wing as a director
02 Dec 2009 NEWINC Incorporation