Advanced company searchLink opens in new window

ANLER SERVICES LIMITED

Company number 05882994

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)
24 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
06 Mar 2012 TM01 Termination of appointment of Stefano Ciampolini as a director on 6 March 2012
19 Oct 2011 CERTNM Company name changed renal services holdings LIMITED\certificate issued on 19/10/11
  • CONNOT ‐ Change of name notice
23 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-14
07 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
07 Sep 2011 CONNOT Change of name notice
25 Jul 2011 AD01 Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 25 July 2011
21 Jul 2011 600 Appointment of a voluntary liquidator
21 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-14
21 Jul 2011 4.70 Declaration of solvency
24 Jun 2011 TM01 Termination of appointment of Thomas Sackville as a director
24 Jun 2011 TM01 Termination of appointment of Michael Maguire as a director
04 Jan 2011 TM01 Termination of appointment of John Sergides as a director
19 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 370,962.35
11 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
11 Aug 2010 CH04 Secretary's details changed for Renal Services (Uk) Limited on 20 July 2010
24 Feb 2010 AA Group of companies' accounts made up to 31 December 2008
07 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
07 Oct 2009 CONNOT Change of name notice
04 Aug 2009 363a Return made up to 20/07/09; full list of members
04 Aug 2009 353 Location of register of members
04 Aug 2009 190 Location of debenture register
04 Aug 2009 287 Registered office changed on 04/08/2009 from buckingham court 78 buckingham gate london SW1E 6PE
07 Jul 2009 MAR Re-registration of Memorandum and Articles