ANNAFIELD LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Notice of move from Administration to Dissolution

View Document

29/08/2429 August 2024 Administrator's progress report

View Document

05/07/245 July 2024 Termination of appointment of Darren Mark Gough as a director on 2024-05-16

View Document

10/04/2410 April 2024 Administrator's progress report

View Document

23/01/2423 January 2024 Registered office address changed from First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR United Kingdom to C/O Begbies Traynor Merdians Cross Prospect House Ocean Way Southampton SO14 3TJ on 2024-01-23

View Document

15/11/2315 November 2023 Result of meeting of creditors

View Document

07/11/237 November 2023 Statement of affairs with form AM02SOA

View Document

20/10/2320 October 2023 Statement of administrator's proposal

View Document

20/09/2320 September 2023 Appointment of an administrator

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 Satisfaction of charge 026922200017 in full

View Document

07/02/227 February 2022 Registration of charge 026922200018, created on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr James Gough as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr James Martin Gough on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Darren Mark Gough as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Darren Mark Gough on 2022-02-03

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2020-08-28

View Document

03/12/213 December 2021 Registered office address changed from Platinum Building Cowley Road Cambridge Cambridgeshire CB4 0DS England to First Floor, Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GOUGH / 01/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES GOUGH / 01/05/2020

View Document

10/03/2010 March 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES GOUGH / 26/05/2019

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES GOUGH / 26/05/2019

View Document

05/03/195 March 2019 28/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES GOUGH / 28/01/2019

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GOUGH / 14/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR. DARREN GOUGH / 14/11/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GOUGH / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GOUGH / 24/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2ND FLOOR, PLATINIUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GOUGH / 23/04/2018

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MR. DARREN GOUGH / 23/04/2018

View Document

18/12/1718 December 2017 28/08/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

21/08/1721 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1728 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1719 July 2017 SOLVENCY STATEMENT DATED 21/06/17

View Document

19/07/1719 July 2017 REDUCE ISSUED CAPITAL 21/06/2017

View Document

19/07/1719 July 2017 STATEMENT BY DIRECTORS

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED JAMES GOUGH

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DARREN GOUGH / 09/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES GOUGH / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOUGH / 06/03/2017

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM THE BARN DUCK END OFFORD ROAD GRAVELEY ST NEOTS CAMBS PE19 6PP

View Document

22/06/1622 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026922200017

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES GOUGH / 20/01/2014

View Document

12/05/1412 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOUGH / 20/01/2014

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/04/1219 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GOUGH

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1021 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

View Document

09/04/109 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOUGH / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOUGH / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GOUGH / 01/11/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/08/0812 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE LAZY OTTER CAMBRIDGE ROAD STRETHAM ELY CAMBRIDGESHIRE CB6 3LU

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 NC INC ALREADY ADJUSTED 08/05/07

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/0724 May 2007 £ NC 2000/2000000 08/0

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 53 WESTLANDS DRIVE HEADINGTON OXFORD OXFORDSHIRE OX3 9QS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/04/004 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 SECRETARY RESIGNED

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 12 CHEQUER LANE ELY CAMBRIDGESHIRE CB7 4LN

View Document

03/01/973 January 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: ROSE BANK OLD ROAD SHOTOVER OXFORD OX3 8TA

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

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

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

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: 41 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU

View Document

09/06/949 June 1994 EXEMPTION FROM APPOINTING AUDITORS 01/06/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

09/06/949 June 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/921 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 REGISTERED OFFICE CHANGED ON 27/10/92 FROM: GEORGE HOTEL HIGH STREET RAMSEY CAMBRIDGESHIRE PE17 1AA

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: CENTRAL STATION VALE ROAD TUNBRIDGE WELLS KENT. TN1 1BT

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992 ALTER MEM AND ARTS 28/02/92

View Document

28/02/9228 February 1992 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