Advanced company searchLink opens in new window

ANTHONEY CHALLANDER ENGINEERING LIMITED

Company number 06495103

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)
05 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
04 Jul 2014 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 4 July 2014
19 Dec 2013 AD01 Registered office address changed from Stanley Lodge Stanley Drive Whitefield Manchester M45 7HF on 19 December 2013
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 August 2013
07 Sep 2012 4.20 Statement of affairs with form 4.19
07 Sep 2012 600 Appointment of a voluntary liquidator
07 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100
22 May 2012 DISS40 Compulsory strike-off action has been discontinued
21 May 2012 CH01 Director's details changed for Mr Anthoney Challander on 20 May 2012
21 May 2012 AA Accounts made up to 28 February 2011
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Anthoney Challander on 31 December 2010
25 May 2011 AA Accounts made up to 28 February 2010
28 Oct 2010 AD01 Registered office address changed from 487 Bury New Road Prestwich Greater Manchester M25 1AD United Kingdom on 28 October 2010
28 Oct 2010 AA Accounts made up to 28 February 2009
25 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
14 Dec 2009 AD01 Registered office address changed from 487 Bury New Road Prestwich Greater Manchester M25 1AD on 14 December 2009
03 Aug 2009 287 Registered office changed on 03/08/2009 from 487 bury new rd, prestwich manchester greater manchester M25 1AD
16 Apr 2009 363a Return made up to 06/02/09; full list of members
23 Apr 2008 288b Appointment terminated secretary cosec made simple LLP
06 Feb 2008 NEWINC Incorporation