Advanced company searchLink opens in new window

ANLER PLC

Company number 07029981

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
24 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 July 2012
07 Mar 2012 TM01 Termination of appointment of Stefano Ciampolini as a director on 6 March 2012
07 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-16
07 Sep 2011 CONNOT Change of name notice
26 Jul 2011 AD01 Registered office address changed from Bridge Business Recovery Llp 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 26 July 2011
20 Jul 2011 600 Appointment of a voluntary liquidator
20 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-14
20 Jul 2011 4.70 Declaration of solvency
06 Jul 2011 AD01 Registered office address changed from 78 Buckingham Gate London SW1E 6PE on 6 July 2011
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
06 Dec 2010 TM01 Termination of appointment of John Sergides as a director
18 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 37,096.235
15 Apr 2010 TM01 Termination of appointment of Craig Niven as a director
27 Jan 2010 AP04 Appointment of Renal Services (Uk) Limited as a secretary
27 Jan 2010 TM02 Termination of appointment of Diana Mortimer as a secretary
21 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
20 Oct 2009 MA Memorandum and Articles of Association
20 Oct 2009 SH02 Consolidation of shares on 3 October 2009
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 37,096.23
19 Oct 2009 AP01 Appointment of Mr Craig Lees Baxter Niven as a director
19 Oct 2009 AP01 Appointment of Mr John Andrew Sergides as a director
09 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 + division (consolidation)
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities