- Company Overview for ANCHOR PARTNERS LIMITED (04973184)
- Filing history for ANCHOR PARTNERS LIMITED (04973184)
- People for ANCHOR PARTNERS LIMITED (04973184)
- More for ANCHOR PARTNERS LIMITED (04973184)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2022 | DS01 | Application to strike the company off the register | |
18 Nov 2022 | AD01 | Registered office address changed from 101B Pennsylvania Road Exeter EX4 6DT to 21 Regatta Court Shelly Road Exmouth Devon EX8 1AN on 18 November 2022 | |
18 Nov 2022 | CH01 | Director's details changed for Alison Mary Hogan on 18 November 2022 | |
17 Nov 2022 | CH01 | Director's details changed for Alison Mary Hogan on 17 November 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with updates | |
05 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
03 Dec 2014 | TM02 | Termination of appointment of Anthony David Peter Normile as a secretary on 20 November 2013 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |