E C ANWYL LIMITED
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
22/11/2122 November 2021 | Application to strike the company off the register |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/10/1819 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | 20/03/13 FULL LIST AMEND |
30/05/1330 May 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | COMPANY NAME CHANGED M. R. ANWYL LIMITED CERTIFICATE ISSUED ON 04/03/13 |
04/03/134 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/03/1128 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM, LIMEHOUSE, MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAMSHIRE, NG11 6JS |
21/05/0821 May 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | REGISTERED OFFICE CHANGED ON 17/01/08 FROM: LIMEHOUSE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAMSHIRE NG11 6JW |
17/01/0817 January 2008 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
16/12/0416 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
20/05/0320 May 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | NEW SECRETARY APPOINTED |
11/05/0311 May 2003 | SECRETARY RESIGNED |
11/05/0311 May 2003 | DIRECTOR RESIGNED |
20/03/0320 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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