Advanced company searchLink opens in new window

ANFIELD 1 LIMITED

Company number 00091050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 4.68 Liquidators' statement of receipts and payments to 5 February 2024
21 Sep 2023 4.68 Liquidators' statement of receipts and payments to 5 August 2023
21 Sep 2023 4.68 Liquidators' statement of receipts and payments to 5 February 2023
11 Aug 2022 4.68 Liquidators' statement of receipts and payments to 5 August 2022
21 Feb 2022 4.68 Liquidators' statement of receipts and payments to 5 February 2022
23 Aug 2021 4.68 Liquidators' statement of receipts and payments to 5 August 2021
27 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 27 April 2021
02 Mar 2021 4.68 Liquidators' statement of receipts and payments to 5 February 2021
03 Nov 2020 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
02 Sep 2020 4.68 Liquidators' statement of receipts and payments to 5 August 2020
10 Feb 2020 4.68 Liquidators' statement of receipts and payments to 5 February 2020
23 Aug 2019 4.68 Liquidators' statement of receipts and payments to 5 August 2019
12 Mar 2019 4.68 Liquidators' statement of receipts and payments to 5 February 2019
26 Aug 2018 4.68 Liquidators' statement of receipts and payments to 5 August 2018
08 Mar 2018 4.68 Liquidators' statement of receipts and payments to 5 February 2018
12 Sep 2017 4.68 Liquidators' statement of receipts and payments to 5 August 2017
21 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 February 2017
31 Aug 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 February 2016
08 Sep 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
06 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 February 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
14 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
14 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014