Advanced company searchLink opens in new window

ANCHOR HOUSE CONSTRUCTION LIMITED

Company number 08570856

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)
02 May 2024 WU15 Notice of final account prior to dissolution
21 Sep 2023 WU07 Progress report in a winding up by the court
09 Aug 2022 AD01 Registered office address changed from 6th Floor a9 Ppold Street London EC2A 2AP to 6th Floor 9 Appold Street London EC2A 2AP on 9 August 2022
02 Aug 2022 AD01 Registered office address changed from 4C 88 Peterborough Road Fulham SW6 3HH England to 6th Floor a9 Ppold Street London EC2A 2AP on 2 August 2022
01 Aug 2022 WU04 Appointment of a liquidator
12 Apr 2022 COCOMP Order of court to wind up
12 Apr 2022 AP01 Notice of removal of a director
30 Mar 2022 PSC07 Cessation of Ali Ghanbari as a person with significant control on 4 February 2022
30 Mar 2022 PSC01 Notification of Jani Lalaj as a person with significant control on 15 May 2021
16 Dec 2021 TM01 Termination of appointment of Ali Ghanbari as a director on 20 May 2021
09 Dec 2021 AP01 Notice of removal of a director
08 Oct 2021 PSC07 Cessation of Richard Henry Addison as a person with significant control on 24 May 2021
08 Oct 2021 PSC01 Notification of Ali Ghanbari as a person with significant control on 24 May 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
04 Oct 2021 TM01 Termination of appointment of Aminian Naraghi Reza as a director on 20 April 2021
08 Aug 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
14 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
08 Jun 2021 TM02 Termination of appointment of Antony Weller as a secretary on 24 May 2021
08 Jun 2021 TM01 Termination of appointment of Richard Henry Addison as a director on 24 May 2021
08 Jun 2021 AD01 Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to 4C 88 Peterborough Road Fulham SW6 3HH on 8 June 2021
07 Jun 2021 RP04AP01 Second filing for the appointment of Mr Aminian Naraghi Reza as a director
02 Jun 2021 CH01 Director's details changed for Mr Aminan Naraghi Reza on 2 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates