ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED
Company number 09642147
- Company Overview for ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED (09642147)
- Filing history for ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED (09642147)
- People for ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED (09642147)
- Insolvency for ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED (09642147)
- More for ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED (09642147)
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 Feb 2025 | CH01 | Director's details changed for Mr Gordon Carel Verhoef on 6 February 2025 | |
06 Feb 2025 | AD01 | Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 6 February 2025 | |
03 Dec 2024 | COCOMP | Order of court to wind up | |
02 Dec 2024 | AC93 | Order of court - restore and wind up | |
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
25 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Feb 2019 | AP01 | Appointment of Mr Gordon Carel Verhoef as a director on 17 June 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Charles Thomas Anelay as a director on 17 June 2018 | |
20 Jul 2018 | PSC02 | Notification of Faience & Terracotta Limited as a person with significant control on 13 September 2016 | |
20 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
31 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
27 Sep 2017 | AA | Total exemption small company accounts made up to 30 August 2016 | |
24 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
31 May 2017 | AA01 | Current accounting period shortened from 30 August 2017 to 30 June 2017 | |
30 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Anthony Charles Townend as a director on 12 April 2017 |