- Company Overview for ANGLIAN PROPERTY LIMITED (04202391)
- Filing history for ANGLIAN PROPERTY LIMITED (04202391)
- People for ANGLIAN PROPERTY LIMITED (04202391)
- Charges for ANGLIAN PROPERTY LIMITED (04202391)
- Insolvency for ANGLIAN PROPERTY LIMITED (04202391)
- More for ANGLIAN PROPERTY LIMITED (04202391)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Mar 2018 | RM01 |
Appointment of receiver or manager
|
|
05 Mar 2018 | RM01 |
Appointment of receiver or manager
|
|
05 Mar 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Mar 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
05 Mar 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Jan 2014 | RM01 | Appointment of receiver or manager | |
31 Jan 2014 | RM01 | Appointment of receiver or manager | |
31 Jan 2014 | RM01 | Appointment of receiver or manager | |
31 Jan 2014 | RM01 | Appointment of receiver or manager | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2013 | TM02 | Termination of appointment of Alison Barbe as a secretary | |
28 Jan 2013 | CH03 | Secretary's details changed for Alison Carol Barbe on 22 January 2013 | |
11 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-11
|
|
11 May 2012 | CH01 | Director's details changed for Mr Roger Stuart Wells on 11 May 2012 | |
11 May 2012 | AD01 | Registered office address changed from 1a Viking Close Willerby Hull HU10 6DZ United Kingdom on 11 May 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
30 Jun 2011 | CH01 | Director's details changed for Mr Roger Stuart Wells on 29 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Nov 2010 | AD01 | Registered office address changed from 78a Allderidge Avenue Hull HU5 4EQ United Kingdom on 26 November 2010 |