Advanced company searchLink opens in new window

ANLECK LIMITED

Company number 11535254

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)
11 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2023 DS01 Application to strike the company off the register
15 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
08 Dec 2022 PSC05 Change of details for Celsius Resources Limited as a person with significant control on 1 November 2022
07 Dec 2022 TM01 Termination of appointment of Martin Charles Buckingham as a director on 14 November 2022
07 Dec 2022 AP01 Appointment of Mr Julito Redoblado Sarmiento as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of William Alan Oliver as a director on 13 June 2022
07 Dec 2022 AP01 Appointment of Mr Peter Donald Hume as a director on 6 December 2022
07 Dec 2022 TM01 Termination of appointment of Robert Gordon Matthews Gregory as a director on 15 June 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
03 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with updates
02 Feb 2022 CH01 Director's details changed for Mr Martin Charles Buckingham on 1 October 2021
02 Feb 2022 TM01 Termination of appointment of Blair Edward Sergeant as a director on 15 December 2021
02 Feb 2022 AP01 Appointment of Mr Robert Gordon Matthews Gregory as a director on 1 January 2022
02 Feb 2022 TM01 Termination of appointment of Attilenore Austria as a director on 30 September 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
21 Jun 2021 AP01 Appointment of Mr Blair Edward Sergeant as a director on 17 March 2021
21 Jun 2021 AP01 Appointment of Mr William Alan Oliver as a director on 2 February 2021
21 Jun 2021 PSC02 Notification of Celsius Resources Limited as a person with significant control on 1 February 2021
21 Jun 2021 PSC07 Cessation of Peter Donald Hume as a person with significant control on 1 February 2021
21 Jun 2021 PSC07 Cessation of Martin Charles Buckingham as a person with significant control on 1 February 2021
21 Jun 2021 TM01 Termination of appointment of Jonathan Charles Colvile as a director on 29 January 2021
21 Jun 2021 TM01 Termination of appointment of Peter Donald Hume as a director on 29 January 2021
18 Jun 2021 AD01 Registered office address changed from PO Box 4385 11535254: Companies House Default Address Cardiff CF14 8LH to Masters House 107 Hammersmith Road London W14 0QH on 18 June 2021