ANCHOR FOODS LIMITED
Status | DISSOLVED |
Company No. | 01293383 |
Category | Private Limited Company |
Incorporated | 05 Jan 1977 |
Age | 47 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2014 |
Years | 10 years, 2 months, 28 days |
SUMMARY
ANCHOR FOODS LIMITED is an dissolved private limited company with number 01293383. It was incorporated 47 years, 4 months, 28 days ago, on 05 January 1977 and it was dissolved 10 years, 2 months, 28 days ago, on 05 March 2014. The company address is Arla House, 4 Savannah Way Arla House, 4 Savannah Way, Leeds, LS10 1AB, Yorkshire.
Company Fillings
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Liquidation voluntary members return of final meeting
Date: 05 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type dormant
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Certificate change of name company
Date: 10 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arla foods uk major retail LIMITED\certificate issued on 10/08/11
Documents
Accounts with accounts type full
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jan Egtved Pedersen
Change date: 2010-12-06
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Mr Jan Egtved Pedersen
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-06
Officer name: Mr Peter Lauritzen
Documents
Change person secretary company with change date
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-06
Officer name: Mr Tanjot Soar
Documents
Accounts with accounts type full
Date: 19 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with made up date
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with made up date
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director martin gilbert
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director nigel peet
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director timothy smith
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 05 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 21 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Certificate change of name company
Date: 01 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed express major retail LIMITED\certificate issued on 01/09/06
Documents
Accounts with made up date
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 22/12/05 from: arla house 4 savannah way leeds valley park leeds yorkshire LS10 1AB
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 07 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: express house meridian business park meridian east leicester LE19 1TR
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with made up date
Date: 23 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 02 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 07/02/02 from: express house meridian east meridian business park leicester leicestershire LE3 2TP
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with made up date
Date: 09 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with made up date
Date: 23 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 24 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Legacy
Date: 24 Dec 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/98; full list of members
Documents
Accounts with made up date
Date: 04 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 11/04/98 from: beverley house st. Stephens square hull N. humberside HU1 3XG
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 12 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oskar dairy sales LIMITED\certificate issued on 12/03/98
Documents
Legacy
Date: 12 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/97; no change of members
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 15 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with made up date
Date: 30 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 30 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; no change of members
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/93; full list of members
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Some Companies
DAVE HARWOOD AVIATION SERVICES LTD
2 PARK GATE COURT, HIGH STREET,HAMPTON,TW12 1PB
Number: | 11325845 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 TINKLER SIDE,BASILDON,SS14 1LE
Number: | 10542303 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FIRS VIEW ROAD,HIGH WYCOMBE,HP15 7TD
Number: | 06454785 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLLINGWELL DRIVE,MANSFIELD,NG18 3GA
Number: | 09586258 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,SPELLBROOK,CM23 4BD
Number: | 07136435 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 QUEENS DRIVE,KILMARNOCK,KA1 3XB
Number: | SC599793 |
Status: | ACTIVE |
Category: | Private Limited Company |