ANVIL BUILDING SERVICES LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 CESSATION OF DAVID ALEXANDER GRADEZ AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

28/08/1728 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRADEZ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 2ND FLOOR 20 CHAPEL STREET LIVERPOOL L3 9AG

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

08/09/168 September 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/08/1519 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 085782970001

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

17/10/1417 October 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM VICTORIA HOUSE 25 VICTORIA STREET LIVERPOOL L1 6BD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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