- Company Overview for THE ANCHOR HOTEL LIMITED (06792611)
- Filing history for THE ANCHOR HOTEL LIMITED (06792611)
- People for THE ANCHOR HOTEL LIMITED (06792611)
- Charges for THE ANCHOR HOTEL LIMITED (06792611)
- More for THE ANCHOR HOTEL LIMITED (06792611)
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 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2011 | AR01 |
Annual return made up to 15 January 2011 with full list of shareholders
Statement of capital on 2011-02-04
|
|
04 Feb 2011 | CH01 | Director's details changed for Michael John Cumming on 1 January 2010 | |
04 Feb 2011 | CH01 | Director's details changed for Tracy Ann Cumming on 1 January 2010 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
07 Apr 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 7 April 2010 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2009 | NEWINC | Incorporation |