Advanced company searchLink opens in new window

ANCHOR EXECUTIVE SEARCH LIMITED

Company number 04381441

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)
10 Jul 2013 COCOMP Order of court to wind up
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Director authorised a winding up petition 23/04/2013
27 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
01 Mar 2013 TM02 Termination of appointment of Brian Hynes as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
29 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
20 Apr 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Aug 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Anthony David Peter Normile on 26 February 2010
09 Apr 2010 AD01 Registered office address changed from Long Meadow Thorn Wembury Devon PL9 0EF on 9 April 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
04 Mar 2009 363a Return made up to 26/02/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Dec 2008 363a Return made up to 26/02/08; full list of members
26 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
08 May 2007 AA Total exemption small company accounts made up to 30 June 2006
15 Mar 2007 363s Return made up to 26/02/07; full list of members
30 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
30 Mar 2006 363s Return made up to 26/02/06; full list of members
28 Jun 2005 363s Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
29 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
24 Feb 2005 287 Registered office changed on 24/02/05 from: creaseys 12 lonsdale gardens tunbridge wells kent TN1 1PA
27 Mar 2004 363s Return made up to 26/02/04; full list of members