Advanced company searchLink opens in new window

ANGLESEY CLASSIC CARRIAGE LTD

Company number 02690362

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AD01 Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD on 14 May 2014
11 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 CH03 Secretary's details changed for Mr Charles Frederick Pritchard on 25 April 2010
11 Mar 2014 AD01 Registered office address changed from The Dairy House Newton Rugeley Staffordshire WS15 3PD England on 11 March 2014
11 Mar 2014 AD01 Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 11 March 2014
15 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Christopher Mark Salmon as a director on 8 November 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 363a Return made up to 24/02/09; full list of members
23 Feb 2009 288b Appointment terminated director sara pritchard
28 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Mar 2008 288b Appointment terminated director andrew price
04 Mar 2008 363a Return made up to 24/02/08; full list of members
27 Feb 2008 288c Director's change of particulars / christopher salmon / 12/12/2007