Advanced company searchLink opens in new window

ACANCHI LIMITED

Company number 04698446

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
01 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,000
12 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Apr 2013 TM02 Termination of appointment of Gary Waple as a secretary
11 Apr 2013 TM01 Termination of appointment of Gary Waple as a director
19 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
18 Dec 2012 AA Full accounts made up to 30 September 2012
13 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
14 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
29 Jun 2010 AA Accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Gary Waple on 14 March 2010
31 Mar 2010 CH03 Secretary's details changed for Gary Waple on 14 March 2010
31 Mar 2010 CH01 Director's details changed for Fiona Gilmore on 14 March 2010
14 May 2009 395 Particulars of a mortgage or charge / charge no: 3
06 Apr 2009 363a Return made up to 14/03/09; full list of members
27 Mar 2009 AA Full accounts made up to 31 December 2008