- Company Overview for ANOTECH (LEICESTER) LIMITED (08859637)
- Filing history for ANOTECH (LEICESTER) LIMITED (08859637)
- People for ANOTECH (LEICESTER) LIMITED (08859637)
- Insolvency for ANOTECH (LEICESTER) LIMITED (08859637)
- More for ANOTECH (LEICESTER) LIMITED (08859637)
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) |
---|---|---|---|
12 Jul 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2024 | |
18 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2023 | |
07 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jul 2022 | AD01 | Registered office address changed from C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ to 29 New Walk Leicester Leicestershire LE1 6TE on 1 July 2022 | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2022 | LIQ02 | Statement of affairs | |
26 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
04 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
27 Jan 2015 | CH01 | Director's details changed for Mr Michael Peter Locke on 25 January 2014 |