ANGLIA PROJECTS LIMITED

04161554
245 POINT CLEAR ROAD ST. OSYTH CLACTON-ON-SEA CO16 8JL

Documents

Documents
Date Category Description Pages
06 Oct 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
28 Aug 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2018 accounts Annual Accounts 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2016 accounts Annual Accounts 3 Buy now
31 May 2016 annual-return Annual Return 4 Buy now
30 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2013 annual-return Annual Return 4 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
11 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2013 annual-return Annual Return 4 Buy now
10 Dec 2013 officers Termination of appointment of director (Hazel Perry) 1 Buy now
30 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
25 May 2012 restoration Restoration Order Of Court 4 Buy now
21 Sep 2010 gazette Gazette Dissolved Compulsary 1 Buy now
08 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Mar 2010 annual-return Annual Return 5 Buy now
13 Mar 2010 officers Change of particulars for director (Mr David Perry) 2 Buy now
13 Mar 2010 officers Change of particulars for director (Hazel Irene Perry) 2 Buy now
13 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Dec 2009 accounts Annual Accounts 4 Buy now
13 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
16 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
27 May 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
22 May 2008 annual-return Return made up to 15/02/07; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
17 Oct 2007 accounts Annual Accounts 7 Buy now
04 Sep 2007 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Oct 2006 annual-return Return made up to 15/02/06; full list of members 2 Buy now
01 Aug 2006 gazette Gazette Notice Compulsary 1 Buy now
19 Sep 2005 annual-return Return made up to 15/02/05; full list of members 7 Buy now
15 Sep 2005 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
25 May 2004 accounts Annual Accounts 7 Buy now
18 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2003 accounts Annual Accounts 3 Buy now
04 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2002 annual-return Return made up to 15/02/02; full list of members 6 Buy now
14 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
23 Feb 2001 officers Secretary resigned 1 Buy now
23 Feb 2001 officers Director resigned 1 Buy now
23 Feb 2001 address Registered office changed on 23/02/01 from: 83 leonard street london EC2A 4QS 1 Buy now
23 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
15 Feb 2001 incorporation Incorporation Company 16 Buy now