Advanced company searchLink opens in new window

ANNE HEMPHILL RESOURCES LIMITED

Company number 04005428

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2009 288b Appointment Terminate, Director Emma Marie Newman Logged Form
21 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2008 288b Appointment Terminated Secretary oriel accounting LIMITED
17 Sep 2008 287 Registered office changed on 17/09/2008 from fourth floor, cheltenham house clarence street cheltenham gloucestershire GL50 3JR
29 May 2008 288b Appointment Terminated Director anne hemphill sanger
05 Jun 2007 363a Return made up to 01/06/07; full list of members
05 Jun 2007 190 Location of debenture register
05 Jun 2007 353 Location of register of members
05 Jun 2007 287 Registered office changed on 05/06/07 from: c/o oriel accounting LTD cheltenham house, clarence street, cheltenham gloucestershire GL50 3JR
26 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
11 Mar 2007 287 Registered office changed on 11/03/07 from: 8 spur road cosham portsmouth hampshire PO6 3EB
11 Mar 2007 288a New secretary appointed
11 Mar 2007 288b Secretary resigned
10 Mar 2007 395 Particulars of mortgage/charge
27 Jul 2006 363s Return made up to 01/06/06; full list of members
24 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
27 Jun 2005 363s Return made up to 01/06/05; full list of members
07 Jun 2005 AA Total exemption small company accounts made up to 30 June 2004
30 Jun 2004 363s Return made up to 01/06/04; full list of members
30 Jun 2004 363(288) Director's particulars changed