ANCHORAGE FINANCIAL SERVICES LIMITED
Company number 03043587
- Company Overview for ANCHORAGE FINANCIAL SERVICES LIMITED (03043587)
- Filing history for ANCHORAGE FINANCIAL SERVICES LIMITED (03043587)
- People for ANCHORAGE FINANCIAL SERVICES LIMITED (03043587)
- Insolvency for ANCHORAGE FINANCIAL SERVICES LIMITED (03043587)
- More for ANCHORAGE FINANCIAL SERVICES LIMITED (03043587)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 19 September 2024 | |
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2024 | LIQ01 | Declaration of solvency | |
09 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Dec 2023 | AD01 | Registered office address changed from The Anchorage Coombelands Lane Pulborough West Sussex RH20 1AG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 12 December 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Feb 2023 | PSC07 | Cessation of Melanie Margaret Woolfenden as a person with significant control on 1 October 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
08 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
02 Apr 2020 | PSC01 | Notification of Melanie Margaret Woolfenden as a person with significant control on 4 September 2018 | |
02 Apr 2020 | PSC07 | Cessation of John Granville Woolfenden as a person with significant control on 4 September 2018 | |
25 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
07 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
07 Feb 2018 | TM01 | Termination of appointment of John Granville Woolfenden as a director on 7 January 2018 | |
07 Feb 2018 | TM02 | Termination of appointment of John Granville Woolfenden as a secretary on 7 January 2018 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |