Advanced company searchLink opens in new window

ANTHONY JAMES HALL LIMITED

Company number 06830598

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)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 DS02 Withdraw the company strike off application
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
23 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 1
30 Oct 2012 AA Total exemption full accounts made up to 29 February 2012
26 Mar 2012 TM01 Termination of appointment of Craig Parrington as a director
23 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
03 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
12 Sep 2011 AP01 Appointment of Mr Craig Parrington as a director
26 Aug 2011 AD01 Registered office address changed from 49 Discovery Dock South Quay London E14 9RU United Kingdom on 26 August 2011
01 Aug 2011 TM01 Termination of appointment of Craig Parrington as a director
27 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD on 27 July 2011
27 Jul 2011 AP01 Appointment of Leigh Clark as a director
27 Jul 2011 AP01 Appointment of Craig Parrington as a director
27 Jul 2011 TM01 Termination of appointment of Leon Williams as a director
25 Jul 2011 CERTNM Company name changed keep walking LIMITED\certificate issued on 25/07/11
  • RES15 ‐ Change company name resolution on 2011-07-22
  • NM01 ‐ Change of name by resolution
06 May 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
07 May 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
07 May 2010 AD01 Registered office address changed from 10 Plas St. Pol De Leon Penarth South Glamorgan CF64 1TR United Kingdom on 7 May 2010
06 May 2010 CH01 Director's details changed for Mr Leon Williams on 20 February 2010