Advanced company searchLink opens in new window

THE ANGLESEY ARMS (HALNAKER) LTD

Company number 09891073

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)
01 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
20 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2020 LIQ02 Statement of affairs
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
07 Jan 2020 AD01 Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Mlg Associates, Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 7 January 2020
29 Aug 2019 AA Total exemption full accounts made up to 29 November 2018
13 Feb 2019 PSC07 Cessation of George Anthony Jackson as a person with significant control on 11 February 2019
13 Feb 2019 PSC01 Notification of George Anthony Jackson as a person with significant control on 12 February 2019
13 Feb 2019 TM01 Termination of appointment of George Anthony Jackson as a director on 11 February 2019
13 Feb 2019 AP01 Appointment of Mr George Anthony Jackson as a director on 12 February 2019
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 29 November 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 29 November 2016
17 Mar 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
09 Nov 2016 CH01 Director's details changed for Mr George Anthony Jackson on 7 November 2016
04 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
04 Nov 2016 AD01 Registered office address changed from The Anglesey Arms Halnaker Chichester West Sussex PO18 0NQ England to C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 4 November 2016
04 Nov 2016 TM01 Termination of appointment of Julie Anne Jackson as a director on 25 October 2016
26 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-26
  • GBP 100