Advanced company searchLink opens in new window

ANACO HOLDINGS LIMITED

Company number 06433428

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
25 Nov 2019 LIQ10 Removal of liquidator by court order
25 Nov 2019 600 Appointment of a voluntary liquidator
22 Feb 2019 AD01 Registered office address changed from 5/6 Lord Street Birkenhead Merseyside CH41 1BJ to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 22 February 2019
21 Feb 2019 LIQ02 Statement of affairs
21 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
30 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
09 Jan 2017 AP03 Appointment of Mr Anthony Robert Dawson as a secretary on 9 January 2017
09 Jan 2017 TM01 Termination of appointment of Barrie Pierce as a director on 20 December 2016
09 Jan 2017 TM02 Termination of appointment of Barrie Pierce as a secretary on 20 December 2016
28 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 850,000
08 Dec 2015 CH01 Director's details changed for Mr Anthony Robert Dawson on 19 December 2014
29 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 850,000
24 Nov 2014 AP01 Appointment of Mr Anthony Robert Dawson as a director on 1 October 2014
13 Aug 2014 AA Group of companies' accounts made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 850,000
18 Dec 2013 TM01 Termination of appointment of Andrew Mcdonald as a director