ANESTY ENGINEERING LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM SWIFT HOUSE FALCON COURT PRESTON FARM STOCKTON-ON-TEES TS18 3TX UNITED KINGDOM

View Document

19/01/1519 January 2015 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company