Advanced company searchLink opens in new window

ANGLIAN RESOURCES LIMITED

Company number 07617028

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2014 DS01 Application to strike the company off the register
01 Sep 2014 MAR Re-registration of Memorandum and Articles
01 Sep 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Sep 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Sep 2014 RR02 Re-registration from a public company to a private limited company
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 26,900.000
14 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
10 Oct 2013 TM01 Termination of appointment of David Stirling Reddick Campbell as a director on 1 October 2013
04 Sep 2013 AA Full accounts made up to 31 January 2013
11 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
10 Jun 2013 TM01 Termination of appointment of Kim Warren Mcgrath as a director on 30 May 2013
31 May 2013 AP03 Appointment of David Little as a secretary on 11 December 2012
28 Jan 2013 AA Full accounts made up to 31 January 2012
11 Dec 2012 TM02 Termination of appointment of Michael Padley as a secretary on 4 December 2012
11 Dec 2012 TM01 Termination of appointment of Michael Padley as a director on 4 December 2012
22 Nov 2012 AP01 Appointment of Stewart James Dalby as a director on 13 November 2012
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 19,500.00
05 Nov 2012 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LI United Kingdom on 5 November 2012
29 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 January 2012
03 Jul 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Jack Kaye as a director on 9 May 2012
03 Jul 2012 TM02 Termination of appointment of Edward Taylor as a secretary on 10 May 2012
03 Jul 2012 TM01 Termination of appointment of Jonathan Stanley Leon Charles as a director on 20 April 2012