Advanced company searchLink opens in new window

ANCHOR CORPORATION LTD

Company number 07868657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
07 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
14 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
04 Dec 2013 AP01 Appointment of Mr Jason Hughes as a director
03 Dec 2013 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 December 2013
03 Dec 2013 TM01 Termination of appointment of Andrew Davis as a director
24 Oct 2013 CERTNM Company name changed angust LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
22 May 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
02 Dec 2011 NEWINC Incorporation