Advanced company searchLink opens in new window

ANGLIAN INDUSTRIAL REFURBISHMENT LIMITED

Company number 06325762

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)
06 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 300
21 Jul 2010 CH01 Director's details changed for Mr Craig Pettitt on 1 October 2009
07 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
06 Aug 2009 288c Director and Secretary's Change of Particulars / craig pettitt / 24/07/2009 / HouseName/Number was: 105, now: 4; Street was: gaul road, now: ramsey road; Post Town was: march, now: benwick; Post Code was: PE16 9RN, now: PE15 0XD
23 Jul 2009 363a Return made up to 24/04/09; full list of members
23 Jun 2008 AA Accounts made up to 31 March 2008
18 Jun 2008 288a Secretary appointed mr craig pettitt
17 Jun 2008 288b Appointment Terminated Director kerry parmenter
17 Jun 2008 288b Appointment Terminated Secretary wood street nominees LTD
13 May 2008 363a Return made up to 24/04/08; full list of members
12 May 2008 288c Director's Change of Particulars / kerry parmewter / 31/03/2008 / Surname was: parmewter, now: parmenter
15 Apr 2008 88(2) Ad 31/03/08 gbp si 298@1=298 gbp ic 2/300
15 Apr 2008 123 Nc inc already adjusted 31/03/08
15 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Apr 2008 225 Accounting reference date shortened from 31/07/2008 to 31/03/2008
15 Apr 2008 288b Appointment Terminated Secretary stephen gamble
15 Apr 2008 288b Appointment Terminated Director wood street nominees LIMITED
15 Apr 2008 288a Director appointed kerry parmewter
15 Apr 2008 288a Director appointed craig pettitt
15 Apr 2008 288a Secretary appointed wood street nominees LTD
01 Apr 2008 CERTNM Company name changed SRH0049 LIMITED\certificate issued on 05/04/08
26 Jul 2007 NEWINC Incorporation