Advanced company searchLink opens in new window

ANCLARE PROPERTIES LIMITED

Company number 01654650

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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