Advanced company searchLink opens in new window

ANTHRACITE HOLDINGS

Company number 04256107

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)
25 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
25 May 2011 4.71 Return of final meeting in a members' voluntary winding up
13 Dec 2010 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on 13 December 2010
13 Dec 2010 4.70 Declaration of solvency
13 Dec 2010 600 Appointment of a voluntary liquidator
13 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-29
01 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 797
16 Aug 2010 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 16 August 2010
10 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3rd Floor 26 Red Lion Square London WC1R 4HQ
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Dec 2009 AP01 Appointment of Philip Stephen James Davis as a director
28 Nov 2009 TM01 Termination of appointment of Dominic Platt as a director
26 Oct 2009 AR01 Annual return made up to 30 September 2009 no member list
20 Oct 2009 AP01 Appointment of Mr Ian Jeffrey Gibson as a director
16 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed
28 Sep 2009 288b Appointment Terminated Director roger burge
09 Dec 2008 AA Full accounts made up to 31 March 2008
28 Oct 2008 363a Return made up to 28/10/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from lakeside house cain road bracknell berkshire RG12 1XL
14 Mar 2008 353 Location of register of members
08 Jan 2008 AA Full accounts made up to 31 March 2007