- Company Overview for ANDERSONS NORTHERN (ENGLAND) LIMITED (07685183)
- Filing history for ANDERSONS NORTHERN (ENGLAND) LIMITED (07685183)
- People for ANDERSONS NORTHERN (ENGLAND) LIMITED (07685183)
- Charges for ANDERSONS NORTHERN (ENGLAND) LIMITED (07685183)
- More for ANDERSONS NORTHERN (ENGLAND) LIMITED (07685183)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
01 Feb 2019 | PSC02 | Notification of Gsc Grays Limited as a person with significant control on 31 January 2019 | |
01 Feb 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Calum Richard Gillesphie on 31 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Far Shires Granary York Road Easingwold York YO61 3EJ to 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Guy Samuel Coggrave as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Calum Richard Gillesphie as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Gregory Paul Ricketts as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Richard James Severn as a director on 31 January 2019 | |
01 Feb 2019 | TM02 | Termination of appointment of Gregory Paul Ricketts as a secretary on 31 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Richard James Severn as a person with significant control on 31 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Greg Paul Ricketts as a person with significant control on 31 January 2019 | |
24 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |