Advanced company searchLink opens in new window

ANCHOR SERVICES (YORKSHIRE) LIMITED

Company number 06786470

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
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