A.N.T. TOOLING (UK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 1 & 2 ANKER COURT ALLIANCE CLOSE ATTLEBOROUGH IND EST NUNEATON WARWICKSHIRE CV11 6SD |
23/12/1623 December 2016 | STATEMENT OF AFFAIRS/4.19 |
23/12/1623 December 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/12/1623 December 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY TRACEY BROWN |
18/05/1618 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/05/1514 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
23/02/1223 February 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CARTER |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CARTER / 23/04/2010 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BROWN / 23/04/2010 |
28/07/1028 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
30/01/1030 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 24A COTON ROAD NUNEATON WARWICKSHIRE CV11 5TW |
05/05/095 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/06/052 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | NEW DIRECTOR APPOINTED |
23/04/0323 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/04/0323 April 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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