- Company Overview for ANGLIAN INDUSTRIAL REFURBISHMENT LIMITED (06325762)
- Filing history for ANGLIAN INDUSTRIAL REFURBISHMENT LIMITED (06325762)
- People for ANGLIAN INDUSTRIAL REFURBISHMENT LIMITED (06325762)
- More for ANGLIAN INDUSTRIAL REFURBISHMENT LIMITED (06325762)
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
|
|
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
|
|
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 |