ANGLIA PROJECTS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/05/1631 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/09/1417 September 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
20 STRATFORD ROAD
HOLLAND-ON-SEA
CLACTON-ON-SEA
ESSEX
CO15 5DH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 15 February 2012 with full list of shareholders

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL PERRY

View Document

10/12/1310 December 2013 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED 04161554 LIMITED
CERTIFICATE ISSUED ON 10/12/13

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/05/1225 May 2012 ORDER OF COURT - RESTORATION

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1128 February 2011 Annual accounts for year ending 28 Feb 2011

View Accounts

21/09/1021 September 2010 STRUCK OFF AND DISSOLVED

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL IRENE PERRY / 13/03/2010

View Document

13/03/1013 March 2010 REGISTERED OFFICE CHANGED ON 13/03/2010 FROM 245 POINT CLEAR ROAD ST. OSYTH ESSEX CO16 8JL

View Document

13/03/1013 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PERRY / 13/03/2010

View Document

28/02/1028 February 2010 Annual accounts for year ending 28 Feb 2010

View Accounts

15/12/0915 December 2009 DISS40 (DISS40(SOAD))

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

11/07/0911 July 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 First Gazette

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

20/02/0720 February 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FIRST GAZETTE

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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