Advanced company searchLink opens in new window

ANGLIA MOTOR GROUP LIMITED

Company number 02633486

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 2
17 Dec 2012 AA Accounts for a dormant company made up to 10 September 2012
01 May 2012 AP01 Appointment of Mr John Paul Shevlane as a director on 31 March 2012
01 May 2012 TM01 Termination of appointment of Richard Anthony Jones as a director on 30 March 2012
01 May 2012 AA01 Current accounting period shortened from 10 September 2012 to 5 September 2012
05 Mar 2012 AA Accounts for a dormant company made up to 10 September 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Jul 2011 AD01 Registered office address changed from Westgate House Park Road Peterborough Cambs PE1 2TA on 19 July 2011
19 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 10 September 2010
26 May 2010 AA Accounts for a dormant company made up to 10 September 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Jun 2009 AA Accounts made up to 10 September 2008
18 Feb 2009 288a Secretary appointed mr david strode-willis
02 Feb 2009 288b Appointment Terminated Secretary ronald douglas
12 Jan 2009 363a Return made up to 31/12/08; full list of members
29 Aug 2008 288c Secretary's Change of Particulars / ronald douglas / 28/08/2008 / HouseName/Number was: , now: 39; Street was: 5 partridge close, now: washingley road; Area was: yaxley, now: folksworth; Post Code was: PE7 3HP, now: PE7 3SY; Country was: , now: united kingdom
08 Jul 2008 AA Accounts made up to 10 September 2007
30 Jan 2008 288a New director appointed
30 Jan 2008 288a New director appointed
25 Jan 2008 363a Return made up to 31/12/07; full list of members
17 Dec 2007 288b Director resigned