ANGLIA CIRCUITS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Final Gazette dissolved following liquidation

View Document

18/11/2418 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/06/2415 June 2024 Liquidators' statement of receipts and payments to 2024-04-07

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-07

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-07

View Document

25/04/2025 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/2025 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/2025 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM TIDEMILL YACHT HARBOUR TIDEMILL WAY WOODBRIDGE SUFFOLK IP12 1BP ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR JOHN ROBIN MARSH

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEMBER

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW KEMBER

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN WATSON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 20 BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LB

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / ANGLIA CIRCUITS (HOLDINGS) LTD / 19/11/2019

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021445260004

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KEMBER / 09/11/2017

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM KEMBER / 09/11/2017

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021445260004

View Document

09/01/169 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY KEMBER

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/02/1521 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEMBER

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOSS

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOSS

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MOSS

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY KEMBER / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MOSS / 01/01/2010

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MR DARREN JASON WATSON

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: SOMERSHAM ROAD IND.EST BURREL ROAD ST IVES CAMBRIDGESHIRE PE27 3LB

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/07/9317 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/02/9314 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9231 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: BURREL ROAD, SOMERSHAM ROAD INDUSTRIAL ESTATE ST.IVES,HUNTINGDON, CAMBRIDGE PE17 4LQ

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 DIRECTOR RESIGNED

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 07/03/90

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 REGISTERED OFFICE CHANGED ON 05/01/88 FROM: BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

14/12/8714 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED ANGLIA CIRCUITS (HOLDINGS) LIMIT ED CERTIFICATE ISSUED ON 20/10/87

View Document

10/08/8710 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/07/873 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information