- Company Overview for ANCLARE PROPERTIES LIMITED (01654650)
- Filing history for ANCLARE PROPERTIES LIMITED (01654650)
- People for ANCLARE PROPERTIES LIMITED (01654650)
- Insolvency for ANCLARE PROPERTIES LIMITED (01654650)
- More for ANCLARE PROPERTIES LIMITED (01654650)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2017 | AD01 | Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 June 2017 | |
07 Jun 2017 | LIQ01 | Declaration of solvency | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | TM01 | Termination of appointment of Deirdre Foster as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for John Malcolm Foster on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Mr Angus Simon Ernest Foster on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Deirdre Margaret Caroline Foster on 1 January 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Georgina Mary Darby on 1 January 2010 |