Advanced company searchLink opens in new window

ANGLESEA ESTATES LIMITED

Company number 05297016

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)
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 Aug 2017 AD01 Registered office address changed from 6 Grantley Place Esher KT10 9DR England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 August 2017
22 Aug 2017 LIQ01 Declaration of solvency
22 Aug 2017 600 Appointment of a voluntary liquidator
22 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-03
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Jul 2017 CH01 Director's details changed for Mrs Angelica Moss on 30 June 2017
21 Jul 2017 CH01 Director's details changed for Mr Howard Robert George Wright on 30 June 2017
30 Apr 2017 AD01 Registered office address changed from 2a Churchfields Avenue Weybridge Surrey KT13 9YA to 6 Grantley Place Esher KT10 9DR on 30 April 2017
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
27 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
13 Mar 2014 AP01 Appointment of Mrs Angelica Moss as a director
05 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
19 Mar 2013 AD01 Registered office address changed from 2a 2a Churchfields Avenue Weybridge Surrey KT13 9YA United Kingdom on 19 March 2013
05 Mar 2013 AD01 Registered office address changed from 2a Churchfields Avenue Weybridge Surrey KT13 9YA United Kingdom on 5 March 2013
04 Mar 2013 AD01 Registered office address changed from 3a Brackenbury Road London W6 0BE England on 4 March 2013
04 Mar 2013 TM01 Termination of appointment of Peter Hibbert as a director
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
03 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
14 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011