Advanced company searchLink opens in new window

ANTHONY JAMES LETTINGS LIMITED

Company number 08209753

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2018 DS01 Application to strike the company off the register
07 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
16 Aug 2018 CH01 Director's details changed for Mrs Sally Coatsworth on 16 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
25 Sep 2017 PSC01 Notification of Peter Reuben Sheraton as a person with significant control on 6 April 2016
25 Sep 2017 PSC01 Notification of Anthony James Coatsworth as a person with significant control on 6 April 2016
25 Sep 2017 PSC01 Notification of Sally Coatsworth as a person with significant control on 6 April 2016
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3
11 Sep 2015 TM01 Termination of appointment of Peter Reuben Sheraton as a director on 11 September 2014
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Apr 2014 TM01 Termination of appointment of Anthony Coatsworth as a director
28 Mar 2014 AP01 Appointment of Mr Peter Reuben Sheraton as a director
02 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
09 Oct 2012 TM01 Termination of appointment of Peter Sheraton as a director