WILLIAM ANELAY LIMITED

Company Documents

DateDescription
23/11/2223 November 2022 Final Gazette dissolved following liquidation

View Document

23/11/2223 November 2022 Final Gazette dissolved following liquidation

View Document

04/10/214 October 2021 Administrator's progress report

View Document

01/09/201 September 2020 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/04/2023 April 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/10/1913 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

16/08/1916 August 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/06/1818 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/08/1715 August 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/04/1711 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017

View Document

25/11/1625 November 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/11/163 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM HERITAGE HOUSE MURTON WAY OSBALDWICK YORK YO19 5UW

View Document

22/09/1622 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BOWERS

View Document

01/07/161 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

08/06/168 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

26/05/1526 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM MURTON WAY OSBALDWICK YORK. YO19 5UW

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR ALAN BOWERS

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR VERNON CARTER

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY VERNON CARTER

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR CHARLES THOMAS ANELAY

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/10/1114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/04/118 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONLON / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TOWNEND / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CARTER / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ANELAY / 01/05/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

06/04/106 April 2010 SECRETARY APPOINTED MR VERNON CARTER

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / VERNON CARTER / 16/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 AUDITOR'S RESIGNATION

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 £ SR 700@1 25/06/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 APPROVE AGREEMENT PU SH 25/06/03

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 NEW SECRETARY APPOINTED

View Document

04/06/924 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9110 September 1991 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

12/08/8812 August 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/01/8730 January 1987 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

03/01/273 January 1927 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