- Company Overview for ANCONABAY LIMITED (02990254)
- Filing history for ANCONABAY LIMITED (02990254)
- People for ANCONABAY LIMITED (02990254)
- Charges for ANCONABAY LIMITED (02990254)
- Insolvency for ANCONABAY LIMITED (02990254)
- More for ANCONABAY LIMITED (02990254)
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) |
---|---|---|---|
26 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2018 | L64.07 | Completion of winding up | |
05 Jul 2017 | AD01 | Registered office address changed from 2 the Links Herne Bay Kent CT6 7GQ England to Sandy Hollow Holtwood Avenue Aylesford ME20 7QH on 5 July 2017 | |
31 Oct 2013 | COCOMP | Order of court to wind up | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2013 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2013-04-18
|
|
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2013 | TM02 | Termination of appointment of Stuart Hinkley as a secretary | |
15 Jun 2012 | AA01 | Current accounting period shortened from 31 October 2012 to 30 September 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Dec 2009 | AD01 | Registered office address changed from , 41-43 William Street, Herne Bay, Kent, CT6 5NT on 22 December 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
08 Dec 2009 | CH03 | Secretary's details changed for Stuart James Hinkley on 15 November 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Stephen John Raine on 15 November 2009 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
25 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
26 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from, john hall house, john hall close oare road, faversham, kent, ME13 7TP | |
06 Dec 2007 | 363a | Return made up to 15/11/07; full list of members | |
19 Oct 2007 | 225 | Accounting reference date extended from 30/04/07 to 31/10/07 |