Advanced company searchLink opens in new window

ANCHORETTE FINANCIAL SOLUTIONS LIMITED

Company number 05652319

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2020 600 Appointment of a voluntary liquidator
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-10
28 Aug 2020 LIQ01 Declaration of solvency
20 May 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 December 2018
09 Jul 2019 CH04 Secretary's details changed for 1St Contact Secretaries Limited on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon United Kingdom CR0 0XT on 9 July 2019
02 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CH01 Director's details changed for Mr Marc Peter Foster on 2 January 2018
02 Jan 2018 PSC04 Change of details for Mr Marc Peter Foster as a person with significant control on 2 January 2018
02 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Sep 2017 CH01 Director's details changed for Mr Marc Peter Foster on 22 September 2017
22 Sep 2017 PSC04 Change of details for Mr Marc Peter Foster as a person with significant control on 22 September 2017
14 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 CH01 Director's details changed for Marc Peter Foster on 1 January 2014