- Company Overview for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
- Filing history for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
- People for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
- Charges for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
- Insolvency for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
- More for ANCHOR SERVICES (YORKSHIRE) LIMITED (06786470)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2016 | |
05 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2015 | |
17 Feb 2014 | AD01 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ on 17 February 2014 | |
14 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Jan 2014 | AP01 | Appointment of Mr Anthony Paul Black as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
06 Feb 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
06 Feb 2012 | CH01 | Director's details changed for Lee Gary Scott on 8 January 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
09 Jan 2009 | 288c | Secretary's change of particulars / nicola scott / 09/01/2009 | |
09 Jan 2009 | 288c | Director's change of particulars / lee scott / 09/01/2009 | |
08 Jan 2009 | NEWINC | Incorporation |