Advanced company searchLink opens in new window

ANC GROUP TRUSTEES LIMITED

Company number 03591342

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)
06 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
06 Mar 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 August 2011
05 Nov 2010 CH01 Director's details changed for Mark Russell Allen on 4 September 2010
18 Oct 2010 TM01 Termination of appointment of Robert Elliott as a director
15 Sep 2010 600 Appointment of a voluntary liquidator
15 Sep 2010 600 Appointment of a voluntary liquidator
15 Sep 2010 4.70 Declaration of solvency
15 Sep 2010 4.70 Declaration of solvency
31 Aug 2010 AP01 Appointment of Michael John Holt as a director
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 TM01 Termination of appointment of Kenneth Koval as a director
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
29 Dec 2009 CH01 Director's details changed for Robert William Elliott on 15 December 2006
29 Dec 2009 CH01 Director's details changed for Kenneth Francis Koval on 15 December 2006
11 May 2009 363a Return made up to 01/05/09; full list of members
03 Apr 2009 AA Accounts made up to 31 May 2008
27 Jan 2009 288c Secretary's Change of Particulars / stephen parrott / 31/12/2008 / HouseName/Number was: , now: sutherland house; Street was: 15 riverford croft, now: matlock road; Area was: the shrubberies, now: ; Region was: midlands, now: west midlands; Post Code was: CV4 7HB, now: CV1 4JQ
13 Aug 2008 288b Appointment Terminated Director charles cranmer
11 Jun 2008 363a Return made up to 01/05/08; full list of members
02 Apr 2008 AA Accounts made up to 31 May 2007
03 Oct 2007 287 Registered office changed on 03/10/07 from: 100 new bridge street london EC4V 6JA
21 Sep 2007 353 Location of register of members
25 Jul 2007 363a Return made up to 01/05/07; full list of members