ANCHORAGE LEISURE LIMITED

08959988
EPIC HOUSE SUITE G2 18 DARNALL ROAD SHEFFIELD S9 5AA

Documents

Documents
Date Category Description Pages
16 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
16 Nov 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Oct 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 Oct 2016 resolution Resolution 1 Buy now
15 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
15 Sep 2016 document-replacement Second Filing Of Director Termination With Name 5 Buy now
15 Sep 2016 document-replacement Second Filing Of Director Termination With Name 5 Buy now
06 Sep 2016 return 06/09/16 Statement of Capital gbp 1 7 Buy now
06 Sep 2016 officers Termination of appointment of director (Nicholas Whitehurst) 2 Buy now
06 Sep 2016 officers Termination of appointment of director (Shaun Keith Goode) 2 Buy now
10 Jun 2016 officers Change of particulars for director (Mr David Johnathon Healey) 2 Buy now
20 Apr 2016 annual-return Annual Return 7 Buy now
20 Apr 2016 officers Change of particulars for director (Mr David Johnathon Healy) 2 Buy now
05 Apr 2016 officers Change of particulars for director (Mr David Healey) 2 Buy now
14 Mar 2016 officers Appointment of director (Mr David Healey) 2 Buy now
09 Mar 2016 officers Termination of appointment of director (David Johnathon Healy) 1 Buy now
09 Mar 2016 officers Appointment of director (Mr Shaun Goode) 2 Buy now
09 Mar 2016 officers Appointment of director (Mr Nicholas Whitehurst) 2 Buy now
20 Nov 2015 accounts Annual Accounts 3 Buy now
24 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2015 annual-return Annual Return 3 Buy now
26 Mar 2014 incorporation Incorporation Company 33 Buy now