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

Anglia Grain Holdings Limited

Documents

Total Documents46
Total Pages178

Filing History

26 January 2024Confirmation statement made on 20 January 2024 with no updates
12 April 2023Accounts for a dormant company made up to 30 June 2022
20 January 2023Confirmation statement made on 20 January 2023 with no updates
6 January 2023Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022
15 June 2022Registered office address changed from 47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom to Riverside Wissington Road Nayland Colchester CO6 4LT on 15 June 2022
5 April 2022Accounts for a dormant company made up to 30 June 2021
1 February 2022Confirmation statement made on 20 January 2022 with no updates
25 February 2021Confirmation statement made on 20 January 2021 with no updates
22 February 2021Total exemption full accounts made up to 30 June 2020
24 June 2020Director's details changed for Mrs Diana Macduff on 19 June 2020
10 March 2020Total exemption full accounts made up to 30 June 2019
31 January 2020Confirmation statement made on 20 January 2020 with updates
28 March 2019Total exemption full accounts made up to 30 June 2018
6 February 2019Confirmation statement made on 20 January 2019 with updates
5 April 2018Total exemption full accounts made up to 30 June 2017
3 April 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018
3 April 2018Appointment of Mrs Diana Macduff as a director on 21 February 2018
7 February 2018Confirmation statement made on 20 January 2018 with no updates
31 August 2017Micro company accounts made up to 30 June 2016
31 August 2017Micro company accounts made up to 30 June 2016
17 July 2017Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016
17 July 2017Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016
13 July 2017Termination of appointment of Derek James Warner as a director on 6 July 2016
13 July 2017Appointment of Mr Stephen Wooldridge as a director on 6 July 2016
13 July 2017Termination of appointment of Derek James Warner as a director on 6 July 2016
13 July 2017Appointment of Mr Stephen Wooldridge as a director on 6 July 2016
31 May 2017Compulsory strike-off action has been discontinued
31 May 2017Compulsory strike-off action has been discontinued
30 May 2017First Gazette notice for compulsory strike-off
30 May 2017First Gazette notice for compulsory strike-off
28 May 2017Confirmation statement made on 20 January 2017 with updates
28 May 2017Confirmation statement made on 20 January 2017 with updates
27 March 2017Previous accounting period shortened from 31 January 2017 to 30 June 2016
27 March 2017Previous accounting period shortened from 31 January 2017 to 30 June 2016
25 April 2016Solvency Statement dated 31/03/16
25 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 April 2016Statement by Directors
25 April 2016Statement by Directors
25 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 April 2016Statement of capital on 25 April 2016
  • GBP 50,000.0
25 April 2016Statement of capital on 25 April 2016
  • GBP 50,000.0
25 April 2016Solvency Statement dated 31/03/16
22 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100,000.00
22 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 100,000.00
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
  • GBP .5
  • GBP .5
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
  • GBP .5
  • GBP .5
Sign up now to grow your client base. Plans & Pricing