Advanced company searchLink opens in new window

ANGLESEY DESIGN AND CONSTRUCT LIMITED

Company number 07399254

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2015 DS01 Application to strike the company off the register
12 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 CH01 Director's details changed for Mr Charles Frederick Pritchard on 7 October 2014
20 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Jul 2013 AD01 Registered office address changed from Anglesey Lodge Anglesey Street Hednesford Cannock Staffordshire WS12 1DL England on 22 July 2013
12 Mar 2013 AP01 Appointment of Mrs Sarah Jane Pritchard as a director
10 Dec 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
10 Dec 2012 AD01 Registered office address changed from 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 10 December 2012
29 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 100
06 Dec 2011 TM01 Termination of appointment of Christopher Mark Salmon as a director
04 Nov 2011 AP01 Appointment of Charles Frederick Pritchard as a director
02 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
07 Oct 2010 NEWINC Incorporation