- Company Overview for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
- Filing history for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
- People for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
- Charges for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
- Insolvency for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
- More for ROPE & ANCHOR (WARRINGTON) LTD (05982688)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2015 | AD01 | Registered office address changed from C/O Mr Richard Giles 27 Broughton Close Appleton Warrington WA4 3DR to C/O Leonard Curtis Elms Square Bury New Road Whitefield M45 7TA on 26 May 2015 | |
20 May 2015 | 600 | Appointment of a voluntary liquidator | |
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
20 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Richard George Giles on 30 October 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
19 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | CH03 | Secretary's details changed for Mr Richard George Giles on 28 February 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | AP03 | Appointment of Mr Richard George Giles as a secretary | |
26 Jan 2011 | AP01 | Appointment of Mr Richard George Giles as a director | |
07 Jul 2010 | AD01 | Registered office address changed from 107 Benomley Road, Almondbury Huddersfield West Yorkshire HD5 8NJ on 7 July 2010 | |
07 Jul 2010 | TM01 | Termination of appointment of Martyn Clowery as a director | |
07 Jul 2010 | TM02 | Termination of appointment of Sharon Clowery as a secretary | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders |