- Company Overview for DAVID ANWYL ASSOCIATES EBT LIMITED (07469573)
- Filing history for DAVID ANWYL ASSOCIATES EBT LIMITED (07469573)
- People for DAVID ANWYL ASSOCIATES EBT LIMITED (07469573)
- More for DAVID ANWYL ASSOCIATES EBT LIMITED (07469573)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
22 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Graham David Anwyl as a person with significant control on 18 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | TM01 | Termination of appointment of Graham David Anwyl as a director on 26 April 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AD01 | Registered office address changed from Adamson House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2YY to Xyz Building Hardman Boulevard Manchester M3 3AQ on 5 November 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
07 Dec 2016 | TM01 | Termination of appointment of Richard Ian Robinson as a director on 5 October 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Graham David Anwyl as a director on 5 October 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Paul Waite as a director on 5 October 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |