Advanced company searchLink opens in new window

ANCHOR SECURITY LIMITED

Company number 03783686

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 AD01 Registered office address changed from 6 Yalts Brow Emerson Valley North Milton Keynes Buckinghamshire MK4 2JD to 94 Brook Street Erith DA8 1JF on 22 February 2022
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2021 DS01 Application to strike the company off the register
19 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
19 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
11 Sep 2015 TM01 Termination of appointment of James Joseph Cordery as a director on 31 October 2014
11 Sep 2015 TM01 Termination of appointment of George Ernest Alexander as a director on 31 October 2014
11 Sep 2015 TM02 Termination of appointment of George Ernest Alexander as a secretary on 31 October 2014
06 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Jun 2014 AD01 Registered office address changed from 3 Beaufort Court Roebuck Way, Knowlhill Milton Keynes Buckinghamshire MK5 8HL on 6 June 2014
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100