Advanced company searchLink opens in new window

ANTHRACITE CONTRACT ENGINEERS LIMITED

Company number 06464409

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
29 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
26 Sep 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 July 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
05 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
13 May 2013 AD01 Registered office address changed from 155 Highfield Street Coalville Leicestershire LE67 3BS United Kingdom on 13 May 2013
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 4
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Andrew Battye on 4 January 2010
08 Jan 2010 TM02 Termination of appointment of Shipway & Co Ltd as a secretary
08 Jan 2010 AP03 Appointment of Mrs Linda Battye as a secretary
16 Dec 2009 AD01 Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 16 December 2009
21 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Sep 2009 288c Secretary's change of particulars / shipway & co LTD / 01/09/2008
15 Sep 2009 288b Appointment terminated director christopher gardner
28 Jan 2009 363a Return made up to 04/01/09; full list of members