Advanced company searchLink opens in new window

ANKA METAL COATINGS LIMITED

Company number 06676288

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)
07 Dec 2018 AP01 Appointment of Mr Harry Anthony Clarke as a director on 21 November 2018
07 Dec 2018 AP01 Appointment of Mr Toby William Clarke as a director on 21 November 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
09 Aug 2017 PSC07 Cessation of Joseph Arthur Lawrence Price as a person with significant control on 22 September 2016
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jan 2017 TM02 Termination of appointment of Joseph Arthur Lawrence Price as a secretary on 22 September 2016
22 Dec 2016 TM01 Termination of appointment of Joseph Arthur Lawrence Price as a director on 22 September 2016
24 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
05 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 101
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 101
04 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 CH01 Director's details changed for Mr Anthony Michael Clarke on 22 August 2014
22 Aug 2014 CH01 Director's details changed for Mr Joseph Arthur Lawrence Price on 22 August 2014
22 Aug 2014 CH03 Secretary's details changed for Joseph Arthur Lawrence Price on 22 August 2014
22 Aug 2014 AD01 Registered office address changed from C/O Kathryn Simpson European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU United Kingdom to European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU on 22 August 2014
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 2
17 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Anthony Michael Clarke as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012