- Company Overview for ANCHORS AWAY LTD (06664933)
- Filing history for ANCHORS AWAY LTD (06664933)
- People for ANCHORS AWAY LTD (06664933)
- More for ANCHORS AWAY LTD (06664933)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2016 | TM01 | Termination of appointment of Emma Jane Mander as a director on 1 December 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 1212 Stockport Road Manchester M19 2RA England to 103 Milford Drive Levenshulme Manchester M19 2RY on 21 October 2016 | |
02 May 2016 | AA | Total exemption small company accounts made up to 7 August 2015 | |
02 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
19 Oct 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 7 August 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Kathleen Patricia Mcilvenny as a director on 7 August 2015 | |
19 Oct 2015 | AP01 | Appointment of Mrs Emma Mander as a director on 7 August 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Lisa Catherine Wilde as a director on 7 August 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Kenneth Wilde as a director on 7 August 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from 36 Chester Square Ashton Under Lyne OL6 7TW to 1212 Stockport Road Manchester M19 2RA on 19 October 2015 | |
19 Oct 2015 | TM02 | Termination of appointment of Lisa Catherine Wilde as a secretary on 7 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | AP01 | Appointment of Mr Kenneth Wilde as a director | |
15 Aug 2013 | TM01 | Termination of appointment of Kenneth Wilde as a director | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders |