- Company Overview for THE ANCHOR CHAIN LIMITED (SC282600)
- Filing history for THE ANCHOR CHAIN LIMITED (SC282600)
- People for THE ANCHOR CHAIN LIMITED (SC282600)
- Charges for THE ANCHOR CHAIN LIMITED (SC282600)
- More for THE ANCHOR CHAIN LIMITED (SC282600)
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) |
---|---|---|---|
01 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2012 | AR01 |
Annual return made up to 4 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
10 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2012 | DS01 | Application to strike the company off the register | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Hugh Gerard Fraser on 15 December 2010 | |
06 Apr 2011 | CH03 | Secretary's details changed for Mr Hugh Gerard Fraser on 15 December 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Ms Brenda Jane Kirkland on 15 December 2010 | |
06 Apr 2011 | CH01 | Director's details changed for Mr Richard John Diack Scott on 15 December 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
05 Apr 2010 | CH01 | Director's details changed for Mr Hugh Gerard Fraser on 4 April 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Mr Richard John Diack Scott on 4 April 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Ms Brenda Jane Kirkland on 4 April 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
22 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Apr 2008 | 363a | Return made up to 04/04/08; full list of members | |
11 Apr 2008 | 288c | Director and Secretary's Change of Particulars / hugh fraser / 05/03/2008 / Title was: , now: mr; Middle Name/s was: gerrard, now: gerard; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom; Occupation was: financial accountant, now | |
11 Apr 2008 | 288c | Director's Change of Particulars / richard scott / 05/03/2008 / Title was: , now: mr; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom | |
11 Apr 2008 | 288c | Director's Change of Particulars / brenda kirkland / 05/03/2008 / Title was: , now: ms; HouseName/Number was: , now: anchor hotel; Street was: 1 garval terrace, now: harbour street; Post Code was: PA29 6TS, now: PA29 6UB; Country was: , now: united kingdom | |
31 Jul 2007 | 363s | Return made up to 04/04/07; full list of members | |
31 Jul 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
02 Feb 2007 | AA | Accounts made up to 30 September 2006 |