Advanced company searchLink opens in new window

ANCHOR ASSOCIATES LTD

Company number 08091050

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
03 Sep 2018 AA Micro company accounts made up to 30 November 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
28 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 CS01 Confirmation statement made on 31 May 2017 with no updates
27 Feb 2018 AD01 Registered office address changed from The Windsor Parsonage Lane Farnham Common Slough Buckinghamshire SL2 3NX United Kingdom to Netley House Shere Road Gomshall Guildford GU5 9QA on 27 February 2018
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
24 Jul 2017 AD01 Registered office address changed from Westbourne Place 91 Green Lane Burnham Bucks SL1 8EG to The Windsor Parsonage Lane Farnham Common Slough Buckinghamshire SL2 3NX on 24 July 2017
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
23 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
13 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
05 Nov 2012 CH01 Director's details changed for Ms Debbie Jayne Casey on 1 November 2012
01 Nov 2012 CH01 Director's details changed
01 Nov 2012 CH01 Director's details changed for Ms Debbie Jane Casey on 1 November 2012
01 Nov 2012 CH03 Secretary's details changed for Ms Deborah Jane Casey on 1 November 2012
31 May 2012 NEWINC Incorporation