- Company Overview for ANGLIAN RESOURCES LIMITED (07617028)
- Filing history for ANGLIAN RESOURCES LIMITED (07617028)
- People for ANGLIAN RESOURCES LIMITED (07617028)
- More for ANGLIAN RESOURCES LIMITED (07617028)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2014 | DS01 | Application to strike the company off the register | |
01 Sep 2014 | MAR | Re-registration of Memorandum and Articles | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2014 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
01 Sep 2014 | RR02 | Re-registration from a public company to a private limited company | |
31 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
14 Jul 2014 | AR01 | Annual return made up to 28 April 2014 with full list of shareholders | |
10 Oct 2013 | TM01 | Termination of appointment of David Stirling Reddick Campbell as a director on 1 October 2013 | |
04 Sep 2013 | AA | Full accounts made up to 31 January 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
10 Jun 2013 | TM01 | Termination of appointment of Kim Warren Mcgrath as a director on 30 May 2013 | |
31 May 2013 | AP03 | Appointment of David Little as a secretary on 11 December 2012 | |
28 Jan 2013 | AA | Full accounts made up to 31 January 2012 | |
11 Dec 2012 | TM02 | Termination of appointment of Michael Padley as a secretary on 4 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Michael Padley as a director on 4 December 2012 | |
22 Nov 2012 | AP01 | Appointment of Stewart James Dalby as a director on 13 November 2012 | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 28 July 2011
|
|
05 Nov 2012 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LI United Kingdom on 5 November 2012 | |
29 Oct 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
03 Jul 2012 | TM01 | Termination of appointment of Jack Kaye as a director on 9 May 2012 | |
03 Jul 2012 | TM02 | Termination of appointment of Edward Taylor as a secretary on 10 May 2012 | |
03 Jul 2012 | TM01 | Termination of appointment of Jonathan Stanley Leon Charles as a director on 20 April 2012 |