Advanced company searchLink opens in new window

ANGLOWEST DISTRIBUTORS LTD

Company number 04554647

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2013 DS01 Application to strike the company off the register
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 10
24 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 CH01 Director's details changed for Mr Peter Christopher Marsh on 5 May 2010
26 May 2010 CH01 Director's details changed for Mr Peter Christopher Marsh on 5 May 2010
16 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Forbes Macdougall on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Peter Christopher Marsh on 1 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Forbes Macdougall on 1 October 2009
02 Oct 2009 AA Accounts made up to 31 December 2008
10 Nov 2008 363a Return made up to 07/10/08; full list of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from girbau house trust industrial estate wilbury way hitchin herts SG4OUZ
10 Nov 2008 288c Director and Secretary's Change of Particulars / forbes macdougall / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 5 howard road, now: devonshire road; Area was: westbury park, now: ; Region was: , now: avon; Post Code was: BS6 7US, now: BS6 7NJ; Country was: , now: united kingdom
25 Sep 2008 AA Accounts made up to 31 December 2007
16 Sep 2008 AA Accounts made up to 31 October 2007
08 Sep 2008 225 Accounting reference date shortened from 31/10/2008 to 31/12/2007
28 Apr 2008 287 Registered office changed on 28/04/2008 from 1 carlisle road queensbury london NW9 0HZ
22 Oct 2007 363a Return made up to 07/10/07; full list of members
09 Aug 2007 288a New director appointed
12 Jul 2007 288b Director resigned