- Company Overview for ANGLESEY ESTATES MIDLANDS LIMITED (02033216)
- Filing history for ANGLESEY ESTATES MIDLANDS LIMITED (02033216)
- People for ANGLESEY ESTATES MIDLANDS LIMITED (02033216)
- Charges for ANGLESEY ESTATES MIDLANDS LIMITED (02033216)
- More for ANGLESEY ESTATES MIDLANDS LIMITED (02033216)
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
|
|
18 Feb 2016 | TM01 | Termination of appointment of Patricia Elizabeth Pritchard as a director on 31 December 2015 | |
20 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
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
|
|
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 | |
21 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
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 LIMITED\certificate issued on 10/11/11
|
|
10 Nov 2011 | CONNOT | Change of name notice |