- Company Overview for ANGLETERROIR LIMITED (06824362)
- Filing history for ANGLETERROIR LIMITED (06824362)
- People for ANGLETERROIR LIMITED (06824362)
- More for ANGLETERROIR LIMITED (06824362)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Apr 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
10 Feb 2014 | AD01 | Registered office address changed from Ashbourne House 49-51 Forest Road East Nottingham Nottinghamshire NG1 4HT on 10 February 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jun 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
23 Mar 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Christopher Collbrough on 25 January 2010 | |
14 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 13 November 2009
|
|
14 Dec 2009 | AP01 | Appointment of Mr Christopher Collbrough as a director | |
14 Dec 2009 | AP01 | Appointment of Mr John Henry Thomas Whitehead as a director | |
14 Dec 2009 | AP01 | Appointment of Mr Michael John Thurlby as a director | |
14 Dec 2009 | AP01 | Appointment of Ms Harriett Ella Atkinson as a director | |
11 Dec 2009 | AD01 | Registered office address changed from Wharf Lodge 112 Mansfield Road Derby Derbyshire DE1 3RA on 11 December 2009 |