- Company Overview for ANGLIAN RESTORATION COMPANY LTD (07676444)
- Filing history for ANGLIAN RESTORATION COMPANY LTD (07676444)
- People for ANGLIAN RESTORATION COMPANY LTD (07676444)
- More for ANGLIAN RESTORATION COMPANY LTD (07676444)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | TM01 | Termination of appointment of Beverley Jane Drury as a director on 2 November 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Mar 2020 | CH01 | Director's details changed for Mrs Beverley Jane Drury on 5 February 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mrs Beverley Jane Drury as a person with significant control on 5 February 2020 | |
06 Mar 2020 | PSC04 | Change of details for Mr John William Drury as a person with significant control on 5 February 2020 | |
06 Mar 2020 | CH01 | Director's details changed for Mr John William Drury on 5 February 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Esw Cartered Accountants 162 - 164 High Street Rayleigh Essex SS6 7BS to 1579 London Road Leigh on Sea Essex SS9 2SG on 6 March 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Beverley Jane Drury as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of John William Drury as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AP01 | Appointment of Mrs Beverley Jane Drury as a director on 1 July 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Howard Scott Johnson as a director on 1 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|