- Company Overview for ANGLO WYCOMBE MANAGEMENT LTD. (06268574)
- Filing history for ANGLO WYCOMBE MANAGEMENT LTD. (06268574)
- People for ANGLO WYCOMBE MANAGEMENT LTD. (06268574)
- More for ANGLO WYCOMBE MANAGEMENT LTD. (06268574)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2019 | DS01 | Application to strike the company off the register | |
07 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jan 2018 | AP01 | Appointment of Mr Richard Charles Thomas Worrall as a director on 16 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Richard Charles Thomas Worrall as a director on 5 January 2018 | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AR01 | Annual return made up to 4 June 2016 no member list | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 18 November 2015 | |
16 Nov 2015 | AP03 | Appointment of Mr Michael Hoch as a secretary on 26 October 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Edward William Mole as a director on 26 October 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Richard Charles Thomas Worrall as a director on 26 October 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 26 October 2015 | |
19 Jun 2015 | AR01 | Annual return made up to 4 June 2015 no member list | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | TM01 | Termination of appointment of Roger Skeldon as a director on 11 July 2014 | |
12 Aug 2014 | AP01 | Appointment of Mr Edward William Mole as a director on 11 July 2014 |