Advanced company searchLink opens in new window

ANKER GROUP LIMITED

Company number 06186847

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)
02 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
03 Aug 2010 CH01 Director's details changed for Mr Gurmit Singh on 2 August 2010
25 May 2010 AA Total exemption full accounts made up to 31 March 2009
27 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
27 Mar 2009 363a Return made up to 27/03/09; full list of members
19 Mar 2009 288b Appointment Terminated Director and Secretary jatinder kaur
29 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
19 Aug 2008 363a Return made up to 27/03/08; full list of members
19 Aug 2008 288c Director and Secretary's Change of Particulars / jatinder kaur / 08/11/2007 / Nationality was: india, now: indian; HouseName/Number was: , now: 8; Street was: 46 acfold road, now: barns croft; Area was: , now: little aston; Post Town was: birmingham, now: sutton coldfielduk; Post Code was: B20 1HG, now: B74 3BW; Country was: , now: uk
18 Aug 2008 288c Director's Change of Particulars / gurmit singh / 08/11/2007 / Nationality was: india, now: british; HouseName/Number was: , now: 8; Street was: 46 acfold road, now: barns croft; Area was: , now: little aston; Post Town was: birmingham, now: sutton coldfield; Post Code was: B20 1HG, now: B74 3BW; Country was: , now: uk
31 Jul 2007 395 Particulars of mortgage/charge
14 Jul 2007 287 Registered office changed on 14/07/07 from: 46 acfold road, handsworth wood birmingham B20 1HG
27 Mar 2007 NEWINC Incorporation