Advanced company searchLink opens in new window

ANGLESEY ESTATES CANNOCK LIMITED

Company number 01080839

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 TM01 Termination of appointment of Patricia Elizabeth Pritchard as a director on 31 December 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AD01 Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 8 April 2013
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Oct 2012 TM02 Termination of appointment of Stewart Bone as a secretary
22 Oct 2012 AP03 Appointment of Mr Jonathan Charles Pritchard as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Nov 2011 MEM/ARTS Memorandum and Articles of Association
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2011 CERTNM Company name changed pritchard properties (cannock) LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
10 Nov 2011 CONNOT Change of name notice
09 Nov 2011 TM01 Termination of appointment of Christopher Salmon as a director