Advanced company searchLink opens in new window

ANCHOR ELECTRICAL AND BUILDING SERVICES LIMITED

Company number 05239428

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 Aug 2010 4.68 Liquidators' statement of receipts and payments to 1 July 2010
09 Jul 2009 4.20 Statement of affairs with form 4.19
09 Jul 2009 600 Appointment of a voluntary liquidator
09 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2009 287 Registered office changed on 16/06/2009 from 6 parkside court greenhough road lichfield staffordshire WS13 7AU
05 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2009 363a Return made up to 23/09/08; full list of members
04 Mar 2009 363a Return made up to 23/09/07; full list of members
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2008 287 Registered office changed on 29/07/2008 from old coach house 67A upper st john street lichfield staffordshire WS14 9DU
02 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
14 Sep 2007 AA Total exemption full accounts made up to 31 March 2007
14 Sep 2007 288b Secretary resigned
08 Sep 2007 288a New secretary appointed
30 Mar 2007 287 Registered office changed on 30/03/07 from: unit 10 norton canes business park norton green lane norton canes cannock staffordshire WS11 3PS
18 Dec 2006 363s Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Nov 2006 AA Accounts for a dormant company made up to 30 September 2005
08 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
08 Nov 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06
11 Oct 2006 288b Secretary resigned;director resigned
11 Oct 2006 288a New secretary appointed
10 Jan 2006 363s Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Aug 2005 287 Registered office changed on 11/08/05 from: old coach house, stables court 67A upper st johns street lichfield staffordshire WS14 9DU
20 Jul 2005 CERTNM Company name changed future cables LIMITED\certificate issued on 20/07/05
08 Jul 2005 288a New director appointed