- Company Overview for ANACO HOLDINGS LIMITED (06433428)
- Filing history for ANACO HOLDINGS LIMITED (06433428)
- People for ANACO HOLDINGS LIMITED (06433428)
- Charges for ANACO HOLDINGS LIMITED (06433428)
- Insolvency for ANACO HOLDINGS LIMITED (06433428)
- More for ANACO HOLDINGS LIMITED (06433428)
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
|
|
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
|
|
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
|
|
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
|
|
18 Dec 2013 | TM01 | Termination of appointment of Andrew Mcdonald as a director |