ALLENBY'S OF ANWICK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Liquidators' statement of receipts and payments to 2024-11-07 |
28/12/2328 December 2023 | Liquidators' statement of receipts and payments to 2023-11-07 |
09/03/239 March 2023 | Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09 |
15/11/2215 November 2022 | Statement of affairs |
15/11/2215 November 2022 | Resolutions |
15/11/2215 November 2022 | Appointment of a voluntary liquidator |
15/11/2215 November 2022 | Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 2022-11-15 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
10/01/1910 January 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN ALLENBY |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM DUNCAN & TOPLIS 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ |
10/01/1910 January 2019 | SECRETARY APPOINTED MR STEPHEN JAMES ALLENBY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/07/1710 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ALLENBY / 17/08/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ALLENBY / 20/02/2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ALLENBY / 20/02/2013 |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
02/03/122 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ALLENBY / 02/03/2012 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
11/06/1011 June 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ALLENBY / 19/03/2010 |
22/03/1022 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES ALLENBY / 19/03/2010 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | DIRECTOR RESIGNED |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/03/0631 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/04/056 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
15/06/0415 June 2004 | ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03 |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
29/04/0429 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | SECRETARY RESIGNED |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | NEW SECRETARY APPOINTED |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company