Advanced company searchLink opens in new window

ANAECO UK LIMITED

Company number 06464602

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 AD01 Registered office address changed from Cox Hinkins & Co Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 8 June 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
10 Jan 2014 AP03 Appointment of Mr Timothy James Hinton as a secretary
10 Jan 2014 AP01 Appointment of Mr David Andrew Lymburn as a director
10 Jan 2014 AP01 Appointment of Mr Shaun Edward Scott as a director
10 Jan 2014 TM02 Termination of appointment of David Lymburn as a secretary
10 Jan 2014 TM01 Termination of appointment of Michael Dureau as a director
16 Dec 2013 AD01 Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 16 December 2013
16 Dec 2013 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary
09 Dec 2013 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
09 Dec 2013 TM02 Termination of appointment of Whale Rock Secretaries Limited as a secretary
17 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
17 Apr 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Dec 2012 TM01 Termination of appointment of Ryszaed Rudas as a director
28 May 2012 AA Total exemption full accounts made up to 30 June 2011
10 Apr 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders