ANTECO LIMITED

Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex
StatusDISSOLVED
Company No.00931355
CategoryPrivate Limited Company
Incorporated01 May 1968
Age56 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 2 months, 8 days

SUMMARY

ANTECO LIMITED is an dissolved private limited company with number 00931355. It was incorporated 56 years, 2 months, 7 days ago, on 01 May 1968 and it was dissolved 11 years, 2 months, 8 days ago, on 30 April 2013. The company address is Yule Catto Building Yule Catto Building, Harlow, CM20 2BH, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-03

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/12

Documents

View document PDF

Resolution

Date: 03 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Oct 2012

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Aug 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 31 Aug 2012

Action Date: 23 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-23

Documents

View document PDF

Resolution

Date: 31 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Whitfield

Termination date: 2012-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Atkinson

Appointment date: 2012-07-30

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-31

Capital : 72,720.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-31

Capital : 72,720.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Legacy

Date: 15 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Statement of affairs

Date: 16 Oct 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/07/03--------- £ si 159766617@1=159766617 £ ic 52652516/212419133

Documents

View document PDF

Statement of affairs

Date: 16 Oct 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/07/03--------- £ si 52579796@1=52579796 £ ic 72720/52652516

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: rawdon road moira swadlincote derbyshire DE12 6DA

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/02; no change of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/01; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 30/08/01 from: greenhill chemical products LTD rawdon road, moira swadlincote derbyshire DE12 6DA

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/97; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/95; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/11/95

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/94; full list of members

Documents

View document PDF


Some Companies

AIMRAM LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:01524661
Status:ACTIVE
Category:Private Limited Company

ISIMPLICITY LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI644118
Status:ACTIVE
Category:Private Limited Company

JOCASTA'S GROUP (LINCOLN) LTD

13 HIGH STREET,LINCOLN,LN4 1NB

Number:07218689
Status:ACTIVE
Category:Private Limited Company

KARINA LANE PROPERTY LTD

227 CLASEMONT ROAD,SWANSEA,SA6 6BT

Number:10746601
Status:ACTIVE
Category:Private Limited Company

OCEAN FINANCE LIMITED

THINK PARK MOSLEY ROAD,MANCHESTER,M17 1FQ

Number:05876465
Status:ACTIVE
Category:Private Limited Company

RKD BEDS LIMITED

22 CORONATION ROAD,LIVERPOOL,L23 5RQ

Number:08008234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source