Advanced company searchLink opens in new window

ANCHOR BUILDING MANAGEMENT LIMITED

Company number 00836517

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2015 DS01 Application to strike the company off the register
12 Jan 2015 TM01 Termination of appointment of Kevin John Sims as a director on 11 December 2014
12 Jan 2015 AP01 Appointment of Mr Stephen Philip Hardy as a director on 11 December 2014
12 Jan 2015 AP01 Appointment of Mr Andrew John William Donnan as a director on 11 December 2014
12 Jan 2015 AD01 Registered office address changed from Leicester Road Ibstock Leicestershire LE67 6HS to Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ on 12 January 2015
12 Jan 2015 TM01 Termination of appointment of Mark Richmond as a director on 11 December 2014
12 Jan 2015 TM01 Termination of appointment of Angus William Bennion as a director on 11 December 2014
04 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
28 Oct 2014 SH20 Statement by Directors
28 Oct 2014 SH19 Statement of capital on 28 October 2014
  • GBP 1
28 Oct 2014 CAP-SS Solvency Statement dated 16/10/14
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,800
16 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Ibstock Leicester Road Ibstock Leicestershire LE67 6HS England on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Mr Angus William Bennion on 8 November 2010
28 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009