- Company Overview for ANTHRACITE CONTRACT ENGINEERS LIMITED (06464409)
- Filing history for ANTHRACITE CONTRACT ENGINEERS LIMITED (06464409)
- People for ANTHRACITE CONTRACT ENGINEERS LIMITED (06464409)
- More for ANTHRACITE CONTRACT ENGINEERS LIMITED (06464409)
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
|
|
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
|
|
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 |