Advanced company searchLink opens in new window

ANGLO-GULF BOOK SERVICES LIMITED

Company number 01914577

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5,000
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 AP03 Appointment of Clare Louise Lawrence as a secretary on 15 June 2015
08 Jul 2015 TM02 Termination of appointment of Sheila Ann Lawrence as a secretary on 15 June 2015
31 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
14 May 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
22 Aug 2011 AP03 Appointment of Mrs Sheila Ann Lawrence as a secretary
22 Aug 2011 TM02 Termination of appointment of Robert Mcinerney as a secretary
21 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Jul 2011 AD01 Registered office address changed from Unit 7 Longbridge Industrial Par Floating Bridge Road Southampton Hampshire SO14 3FL on 5 July 2011
19 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mohammed Bashir El Khatib on 24 July 2010
11 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
18 Aug 2009 AA Total exemption full accounts made up to 31 October 2008
03 Aug 2009 363a Return made up to 24/07/09; full list of members
06 May 2009 288a Secretary appointed mr robert andrew mcinerney
06 May 2009 288b Appointment terminated director martin lawrence
06 May 2009 288b Appointment terminated secretary martin lawrence