Download leads from Nexok and grow your business. Find out more

Anvil Residences Ltd

Documents

Total Documents55
Total Pages209

Filing History

16 September 2005Dissolved
16 June 2005Return of final meeting in a members' voluntary winding up
16 June 2005Liquidators statement of receipts and payments
7 June 2005Liquidators statement of receipts and payments
7 June 2005Return of final meeting in a members' voluntary winding up
11 January 2005Declaration of solvency
11 January 2005Appointment of a voluntary liquidator
11 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
5 November 2004New director appointed
5 November 2004Registered office changed on 05/11/04 from: foxbury manor kemnal road chislehurst kent BR7 6LY
1 November 2004Full accounts made up to 31 December 2003
28 July 2004Secretary's particulars changed
31 March 2004Return made up to 11/03/04; full list of members
7 January 2004Auditor's resignation
3 November 2003Full accounts made up to 31 December 2002
11 September 2003New director appointed
3 September 2003New secretary appointed
2 September 2003Secretary resigned
8 April 2003Return made up to 11/03/03; no change of members
24 January 2003Secretary resigned
24 January 2003New secretary appointed
8 December 2002Registered office changed on 08/12/02 from: park mill burydell lane st albans hertfordshire AL2 2HB
2 October 2002Full accounts made up to 31 December 2001
15 August 2002New director appointed
13 August 2002Director resigned
28 March 2002Return made up to 11/03/02; full list of members
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans herts AL2 2HA
13 November 2001Declaration of satisfaction of mortgage/charge
10 September 2001Full accounts made up to 31 December 2000
3 July 2001New secretary appointed
3 July 2001Secretary resigned
12 April 2001Return made up to 11/03/01; full list of members
9 October 2000Secretary's particulars changed;director's particulars changed
26 July 2000Full accounts made up to 31 December 1999
6 April 2000Return made up to 11/03/00; full list of members
5 August 1999Full accounts made up to 31 December 1998
10 April 1999Return made up to 11/03/99; full list of members
11 August 1998Accounts for a dormant company made up to 31 December 1997
9 April 1998Return made up to 11/03/98; full list of members
3 February 1998Particulars of mortgage/charge
5 November 1997Accounts for a dormant company made up to 31 December 1996
18 April 1997Return made up to 11/03/97; full list of members
2 July 1996Registered office changed on 02/07/96 from: elmcote house the green rickmansworth hertfordshire WD3 3HN
6 May 1996Accounting reference date notified as 31/12
4 April 1996Nc inc already adjusted 19/03/96
4 April 1996Ad 19/03/96--------- £ si 998@1=998 £ ic 2/1000
4 April 1996New director appointed
4 April 1996Director resigned
4 April 1996Registered office changed on 04/04/96 from: 33 crwys road cardiff CF2 4YF
4 April 1996New secretary appointed;new director appointed
4 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 April 1996Secretary resigned;director resigned
28 March 1996Company name changed retay LIMITED\certificate issued on 29/03/96
11 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing