Advanced company searchLink opens in new window

ANGLO AMERICAN PROJECTS UK LIMITED

Company number 12366241

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)
05 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2022 AD03 Register(s) moved to registered inspection location 17 Charterhouse Street London EC1N 6RA
09 Aug 2022 AD02 Register inspection address has been changed to 17 Charterhouse Street London EC1N 6RA
09 Aug 2022 AD01 Registered office address changed from 17 Charterhouse Street London EC1N 6RA United Kingdom to 1 More London Place London SE1 2AF on 9 August 2022
09 Aug 2022 LIQ01 Declaration of solvency
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-26
12 May 2022 TM01 Termination of appointment of Duncan Graham Wanblad as a director on 6 May 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
14 Oct 2021 PSC05 Change of details for Anglo American International Holdings Limited as a person with significant control on 26 April 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CH01 Director's details changed for Mr Stephen Thomas Pearce on 26 April 2021
10 May 2021 CH01 Director's details changed for Mr Richard John Brent Price on 26 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
27 Apr 2021 PSC05 Change of details for Anglo American International Holdings Limited as a person with significant control on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN England to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 December 2019
23 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 20/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2020 SH20 Statement by Directors
23 Oct 2020 SH19 Statement of capital on 23 October 2020
  • GBP 1