Advanced company searchLink opens in new window

ANDERSON WHARF (HULL) LIMITED

Company number 04531188

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)
08 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
02 Dec 2019 AD01 Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 2 December 2019
29 Nov 2019 LIQ02 Statement of affairs
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
08 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
15 Nov 2018 PSC04 Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018
15 Nov 2018 PSC04 Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018
15 Nov 2018 PSC01 Notification of Duncan Gilmour as a person with significant control on 7 November 2018
14 Nov 2018 TM01 Termination of appointment of Philip Robert Akrill as a director on 14 November 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Mar 2018 PSC01 Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017
13 Mar 2018 PSC07 Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
06 Oct 2017 TM01 Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
08 Jun 2017 MR04 Satisfaction of charge 1 in full
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AD02 Register inspection address has been changed to 1 Parliament Street Hull HU1 2AS
31 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015