Advanced company searchLink opens in new window

ANGLETERROIR LIMITED

Company number 06824362

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)
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
  • GBP 400
08 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 400
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
  • GBP 400
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