ANGLIA PROPERTY GUARDS LIMITED

04123887
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
19 Jul 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
24 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 46 Buy now
30 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
30 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2022 resolution Resolution 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 9 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 9 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 10 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 10 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 9 Buy now
07 Sep 2016 officers Termination of appointment of director (Klaus Detlef Zappe) 1 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 9 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
14 Apr 2014 accounts Annual Accounts 9 Buy now
16 Dec 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 8 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 accounts Annual Accounts 9 Buy now
20 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Jun 2012 officers Termination of appointment of secretary (Suzanne Luxford) 2 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
22 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2011 officers Appointment of director (Mr Klaus Detlef Zappe) 3 Buy now
08 Apr 2011 officers Appointment of director (Mr Stephen Philip Faulkner) 3 Buy now
08 Apr 2011 officers Termination of appointment of director (Terence Drake) 2 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 9 Buy now
19 May 2010 accounts Annual Accounts 9 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
07 Jan 2010 officers Change of particulars for director (Paul Luxford) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Terence Kevin Drake) 2 Buy now
25 Mar 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 9 Buy now
07 Jan 2008 accounts Annual Accounts 8 Buy now
17 Dec 2007 annual-return Return made up to 13/12/07; full list of members 2 Buy now
21 Jun 2007 accounts Annual Accounts 8 Buy now
29 Dec 2006 annual-return Return made up to 13/12/06; full list of members 7 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
21 Dec 2005 annual-return Return made up to 13/12/05; full list of members 7 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER 1 Buy now
21 Dec 2004 annual-return Return made up to 13/12/04; full list of members 7 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
01 Dec 2004 officers New secretary appointed 2 Buy now
25 Oct 2004 accounts Annual Accounts 11 Buy now
22 Oct 2004 annual-return Return made up to 13/12/03; full list of members 7 Buy now
20 Oct 2004 accounts Accounting reference date extended from 31/07/04 to 31/08/04 1 Buy now
20 Apr 2004 accounts Annual Accounts 14 Buy now
31 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2003 officers Secretary resigned;director resigned 1 Buy now
28 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2003 annual-return Return made up to 13/12/02; full list of members 7 Buy now
13 Dec 2002 accounts Annual Accounts 5 Buy now
30 Jan 2002 mortgage Particulars of mortgage/charge 5 Buy now
10 Jan 2002 annual-return Return made up to 13/12/01; full list of members 6 Buy now
18 Dec 2001 accounts Annual Accounts 5 Buy now
18 Jan 2001 capital Ad 31/12/00--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 Jan 2001 accounts Accounting reference date shortened from 31/12/01 to 31/07/01 1 Buy now
14 Dec 2000 officers New director appointed 1 Buy now
14 Dec 2000 officers Secretary resigned 1 Buy now
14 Dec 2000 officers Director resigned 1 Buy now
14 Dec 2000 officers New secretary appointed;new director appointed 1 Buy now
13 Dec 2000 incorporation Incorporation Company 13 Buy now