Advanced company searchLink opens in new window

ANGLO RESOURCES LIMITED

Company number 04491615

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2016 TM01 Termination of appointment of Margaryta Arhipova as a director on 15 September 2016
06 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2016 DS01 Application to strike the company off the register
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Nov 2015 AD01 Registered office address changed from Blackfriars House 6th Floor the Parsonage Manchester M3 2JA to C/O C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 23 November 2015
23 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
11 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
01 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
21 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Margaryta Arhipova as a director
15 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Apr 2012 TM01 Termination of appointment of Rita Fischer as a director
02 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Rita Fischer on 23 July 2010
05 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Feb 2011 AD01 Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 7 February 2011
02 Dec 2010 TM02 Termination of appointment of Pl Company Secretaries Limited as a secretary
27 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 31 July 2009
22 Jul 2009 363a Return made up to 22/07/09; no change of members