ANTHONY LANE DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1820 August 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CORPORATE SECRETARY APPOINTED AUKER HUTTON SECRETARIES LIMITED

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY AUKER HUTTON LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 10/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMUTS

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AMORY LANE / 01/10/2009

View Document

17/02/1017 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 01/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW SMUTS / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
AUKER HUTTON THE STABLES, LITTLE COLDHARBOUR FARM,
TONG LANE, LAMBERHURST
TUNBRIDGE WELLS
KENT
TN3 8AD

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / AUKER HUTTON LIMITED / 19/09/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
AUKER HUTTON
MLS BUSINESS CENTRE, CENTURY
PLACE, LAMBERTS ROAD, TUNBRIDGE
WELLS, KENT
TN2 3EH

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM:
MLS BUSINESS CENTRE, CENTURY
PLACE, LAMBERTS ROAD
TUNBRIDGE WELLS
KENT TN2 3EH

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 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