ANSTY CONSULTING LTD
Status | DISSOLVED |
Company No. | 06062053 |
Category | Private Limited Company |
Incorporated | 23 Jan 2007 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2023 |
Years | 1 year, 4 months, 10 days |
SUMMARY
ANSTY CONSULTING LTD is an dissolved private limited company with number 06062053. It was incorporated 17 years, 6 months, 3 days ago, on 23 January 2007 and it was dissolved 1 year, 4 months, 10 days ago, on 16 March 2023. The company address is The Silverworks 67-71 Northwood Street, Birmingham, B3 1TX, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ
New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 06 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 14 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-11
Old address: 1 Hypericum Gardens Off Ansty Road Coventry CV2 3RA
New address: 30 st. Pauls Square Birmingham West Midlands B3 1QZ
Documents
Change account reference date company current shortened
Date: 05 Oct 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 23 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-23
Officer name: Peter Joseph Turner
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/01/07-23/01/07 £ si 2@1=2 £ ic 1/3
Documents
Some Companies
28 DOWNSVIEW AVENUE,WEST SUSSEX,RH20 4PS
Number: | 04373372 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLOCK B PEABODY BUILDINGS,LONDON,WC1N 1JN
Number: | 10375201 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
37 SAXONBURY ROAD,BOURNEMOUTH,BH6 5NB
Number: | 06622179 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MANOR ROAD SOUTH,ESHER,KT10 0QA
Number: | 10812561 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYMAN INTERNATIONAL TRADING LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 06896647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 LYNBROOK GROVE,LONDON,SE15 6HN
Number: | 09862779 |
Status: | ACTIVE |
Category: | Private Limited Company |