Advanced company searchLink opens in new window

ANGLOHALL LIMITED

Company number 01693113

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from C/O North Street Garage 143 R/O 143 North Street Romford Essex RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 TM01 Termination of appointment of Michael Frederick Sullivan as a director on 1 October 2015
08 Feb 2016 TM02 Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016
08 Feb 2016 TM02 Termination of appointment of Susan Hibbitt as a secretary on 1 February 2016
01 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 CH01 Director's details changed for Mr Clive Hibbitt on 16 October 2013
16 Oct 2013 CH03 Secretary's details changed for Susan Hibbitt on 16 October 2013
11 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders