- Company Overview for ANCHOR ONE LIMITED (NI028269)
- Filing history for ANCHOR ONE LIMITED (NI028269)
- People for ANCHOR ONE LIMITED (NI028269)
- Charges for ANCHOR ONE LIMITED (NI028269)
- More for ANCHOR ONE LIMITED (NI028269)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Dec 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
28 Mar 2018 | PSC04 | Change of details for Mrs Margaret Rutherford as a person with significant control on 7 March 2017 | |
27 Mar 2018 | PSC04 | Change of details for Mr Ronald Rutherford as a person with significant control on 4 January 2017 | |
27 Mar 2018 | PSC01 | Notification of Margaret Rutherford as a person with significant control on 7 March 2017 | |
27 Mar 2018 | PSC07 | Cessation of Linda Smyth as a person with significant control on 7 March 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2017 | CH01 | Director's details changed for Mrs Margaret Rutherford on 3 January 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mr Ronald Rutherford on 3 January 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
29 Jan 2013 | AD01 | Registered office address changed from Century House Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 29 January 2013 | |
16 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |