Advanced company searchLink opens in new window

ANNALIA LIMITED

Company number 06304213

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)
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 AD01 Registered office address changed from 1st Floor the Exchange Lonsdale Street Carlisle CA1 1BZ to Gillford Park Stadium Petteril Bank Road Carlisle CA1 3AF on 6 July 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
19 May 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Ms Joanna Clifford De Cruz Y Celis on 1 November 2009
08 Jul 2010 AD01 Registered office address changed from 28 Corporation Road Carlisle Cumbria CA3 8XB on 8 July 2010
07 Jul 2010 CH01 Director's details changed for Ms Julia Clifford on 1 November 2009
03 Aug 2009 363a Return made up to 06/07/09; full list of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from fifteen rosehill, montgomery way rosehill estate carlisle cumbria CA1 2RW
11 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
21 Oct 2008 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
05 Aug 2008 363a Return made up to 06/07/08; full list of members
22 Apr 2008 288c Director and secretary's change of particulars / joanna clifford de cruz y celis / 25/03/2008
22 Apr 2008 288c Director's change of particulars / julia clifford / 23/03/2008