- Company Overview for ANFIELD GARAGE SERVICES LTD (07488738)
- Filing history for ANFIELD GARAGE SERVICES LTD (07488738)
- People for ANFIELD GARAGE SERVICES LTD (07488738)
- More for ANFIELD GARAGE SERVICES LTD (07488738)
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 Feb 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
29 Jul 2019 | AD01 | Registered office address changed from 125 Dale Hall Lane Ipswich IP1 4LS to C/O Fenleys 1st Floor 168 High Street Watford Herts WD17 2EG on 29 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
28 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
14 Dec 2017 | TM01 | Termination of appointment of Gary Hughes as a director on 1 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Garry Stephens as a director on 1 December 2017 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
06 Dec 2015 | CH01 | Director's details changed for Mr Gary Hughes on 1 June 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD01 | Registered office address changed from 115 Whitby Road Ipswich IP4 4AG to 125 Dale Hall Lane Ipswich IP1 4LS on 11 February 2015 | |
29 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from 28 Copsewood Road Watford WD24 5DZ United Kingdom on 29 February 2012 | |
09 Nov 2011 | TM01 | Termination of appointment of Garry Stephens as a director |