ANCASTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SAIL ADDRESS CREATED

View Document

28/06/1228 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 2A YORKWAY MANDALE INDUSTRIAL ESTATE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6BX ENGLAND

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COOK

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOK

View Document

17/06/1017 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GUY COOK / 01/01/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 95 WIMPOLE ROAD FAIRFIELD STOCKTON ON TEES CLEVELAND TS19 7LR

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED GRAHAM HOWARD COOK

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED SAMUEL GUY COOK

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 � IC 6/3 21/09/02 � SR 3@1=3

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92

View Document

19/08/9119 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991

View Document

26/07/9126 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/06/9011 June 1990

View Document

11/06/9011 June 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: G OFFICE CHANGED 14/11/88 31 NORTHUMBERLAND GROVE NORTON CLEVELAND

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8827 June 1988 NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8721 April 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 06/02/86

View Document


More Company Information


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