Anser Group Limited

DataGardener
dissolved
Unknown

Anser Group Limited

03368169Private Limited With Share Capital

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE
Incorporated

09/05/1997

Company Age

28 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Anser Group Limited (03368169) is a private limited with share capital incorporated on 09/05/1997 (28 years old) and registered in kent, TN11EE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 09/05/1997
TN11EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2018
Change Sail Address Company With New Address
Category:Address
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-12-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-12-2016
Resolution
Category:Resolution
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Termination Director Company With Name
Category:Officers
Date:01-03-2013
Termination Secretary Company With Name
Category:Officers
Date:01-03-2013
Legacy
Category:Mortgage
Date:18-02-2013
Legacy
Category:Mortgage
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2009
Legacy
Category:Annual Return
Date:22-06-2009
Legacy
Category:Address
Date:22-06-2009
Legacy
Category:Officers
Date:15-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:28-07-2008
Legacy
Category:Mortgage
Date:13-05-2008
Legacy
Category:Officers
Date:21-01-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:14-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2007
Legacy
Category:Annual Return
Date:01-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2006
Legacy
Category:Annual Return
Date:25-05-2006
Legacy
Category:Officers
Date:25-05-2006
Legacy
Category:Officers
Date:25-05-2006
Legacy
Category:Officers
Date:25-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2005
Legacy
Category:Annual Return
Date:22-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:29-03-2005
Legacy
Category:Address
Date:18-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2004
Legacy
Category:Annual Return
Date:13-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2003
Legacy
Category:Annual Return
Date:18-05-2003
Legacy
Category:Officers
Date:28-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2002
Legacy
Category:Mortgage
Date:20-07-2002
Legacy
Category:Annual Return
Date:21-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2002
Legacy
Category:Annual Return
Date:17-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2000
Legacy
Category:Annual Return
Date:26-05-2000
Legacy
Category:Capital
Date:16-02-2000
Legacy
Category:Capital
Date:16-02-2000
Resolution
Category:Resolution
Date:16-02-2000
Resolution
Category:Resolution
Date:16-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-1999
Legacy
Category:Address
Date:09-06-1999
Legacy
Category:Address
Date:09-06-1999
Legacy
Category:Address
Date:09-06-1999
Legacy
Category:Officers
Date:09-06-1999
Legacy
Category:Officers
Date:09-06-1999
Legacy
Category:Annual Return
Date:25-05-1999
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-1998
Resolution
Category:Resolution
Date:02-06-1998
Resolution
Category:Resolution
Date:02-06-1998
Resolution
Category:Resolution
Date:02-06-1998
Legacy
Category:Annual Return
Date:02-06-1998
Legacy
Category:Officers
Date:10-12-1997
Legacy
Category:Officers
Date:10-12-1997
Legacy
Category:Officers
Date:01-07-1997
Legacy
Category:Officers
Date:01-07-1997
Legacy
Category:Officers
Date:01-07-1997
Legacy
Category:Officers
Date:01-07-1997
Legacy
Category:Capital
Date:27-06-1997
Legacy
Category:Address
Date:02-06-1997
Resolution
Category:Resolution
Date:28-05-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-1997
Incorporation Company
Category:Incorporation
Date:09-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date30/06/2016
Latest Accounts31/05/2015

Trading Addresses

Dunmow Business Centre, 12 Stortford Road, Dunmow, Essex, CM61DA
Jarvis House, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EERegistered

Contact

4 Mount Ephraim Road, Tunbridge Wells, Kent, TN11EE