- Company Overview for ANGLESEA ESTATES LIMITED (05297016)
- Filing history for ANGLESEA ESTATES LIMITED (05297016)
- People for ANGLESEA ESTATES LIMITED (05297016)
- Insolvency for ANGLESEA ESTATES LIMITED (05297016)
- More for ANGLESEA ESTATES LIMITED (05297016)
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) |
---|---|---|---|
23 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2017 | AD01 | Registered office address changed from 6 Grantley Place Esher KT10 9DR England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 24 August 2017 | |
22 Aug 2017 | LIQ01 | Declaration of solvency | |
22 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jul 2017 | CH01 | Director's details changed for Mrs Angelica Moss on 30 June 2017 | |
21 Jul 2017 | CH01 | Director's details changed for Mr Howard Robert George Wright on 30 June 2017 | |
30 Apr 2017 | AD01 | Registered office address changed from 2a Churchfields Avenue Weybridge Surrey KT13 9YA to 6 Grantley Place Esher KT10 9DR on 30 April 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
27 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Mar 2014 | AP01 | Appointment of Mrs Angelica Moss as a director | |
05 Dec 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
19 Mar 2013 | AD01 | Registered office address changed from 2a 2a Churchfields Avenue Weybridge Surrey KT13 9YA United Kingdom on 19 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from 2a Churchfields Avenue Weybridge Surrey KT13 9YA United Kingdom on 5 March 2013 | |
04 Mar 2013 | AD01 | Registered office address changed from 3a Brackenbury Road London W6 0BE England on 4 March 2013 | |
04 Mar 2013 | TM01 | Termination of appointment of Peter Hibbert as a director | |
04 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
03 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 |