- Company Overview for ANGLIA D N A SERVICES LTD (05089386)
- Filing history for ANGLIA D N A SERVICES LTD (05089386)
- People for ANGLIA D N A SERVICES LTD (05089386)
- Charges for ANGLIA D N A SERVICES LTD (05089386)
- Insolvency for ANGLIA D N A SERVICES LTD (05089386)
- More for ANGLIA D N A SERVICES LTD (05089386)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
07 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
23 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
21 Apr 2017 | AD01 | Registered office address changed from 33 Scottow Enterprise Park Baddersfieild Norwich Norfolk NR10 5FB England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 21 April 2017 | |
13 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | AD01 | Registered office address changed from Norwich Research Park Colney Lane Norwich Norfolk NR4 7UH to 33 Scottow Enterprise Park Baddersfieild Norwich Norfolk NR10 5FB on 1 March 2017 | |
07 Nov 2016 | MR04 | Satisfaction of charge 050893860005 in full | |
27 Sep 2016 | MR04 | Satisfaction of charge 050893860003 in full | |
16 Sep 2016 | MR01 | Registration of charge 050893860006, created on 14 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Jun 2016 | TM02 | Termination of appointment of Matthew Hall as a secretary on 10 June 2016 | |
04 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
07 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2015 | MR01 | Registration of charge 050893860005, created on 3 February 2015 | |
26 Nov 2014 | MR01 | Registration of charge 050893860004, created on 10 November 2014 | |
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jul 2014 | MR01 | Registration of charge 050893860003 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AP03 | Appointment of Mr Matthew Hall as a secretary | |
28 Apr 2014 | TM01 | Termination of appointment of Matthew Hall as a director |