ANAMET UK LIMITED

2 Merus Court 2 Merus Court, Leicester, LE19 1RJ
StatusDISSOLVED
Company No.01869172
CategoryPrivate Limited Company
Incorporated06 Dec 1984
Age39 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 9 days

SUMMARY

ANAMET UK LIMITED is an dissolved private limited company with number 01869172. It was incorporated 39 years, 5 months, 26 days ago, on 06 December 1984 and it was dissolved 2 years, 11 months, 9 days ago, on 22 June 2021. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Albert Marinus Van Donge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Old address: 27 the Crescent King Street Leicester Leicestershire LE1 6RX

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edmund Dickson

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edmund Dickson

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Marinus Van Donge

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-16

Officer name: Joseph Michael Cvengros

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 16 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edmund Dickson

Change date: 2010-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 31/10/03 from: unit 11 sketchley lane industrial estate hinckley leicestershire

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Oct 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/96; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 22/12/95--------- £ si 111100@1=111100 £ ic 368000/479100

Documents

View document PDF

Resolution

Date: 31 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 04/08/92--------- £ si 114899@1=114899 £ ic 253101/368000

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 13/07/92 from: aldwych house aldwych london WC2B 4JP

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/05/92--------- £ si 35101@1=35101 £ ic 218000/253101

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 22 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 05/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1990

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/08/90; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 23 May 1990

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Capital

Type: 88(2)O

Description: Ad 11/01/90--------- £ si 168000@1

Documents

View document PDF

Legacy

Date: 09 May 1990

Category: Capital

Type: 88(2)P

Description: Ad 11/01/90--------- £ si 168000@1=168000 £ ic 50000/218000

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 1988

Category: Annual-return

Type: 363

Description: Return made up to 26/04/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 27 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 24/04/87; no change of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

C.M.O.T. ASSOCIATES LIMITED

5 WICKER HILL,TROWBRIDGE,BA14 8JS

Number:08861398
Status:ACTIVE
Category:Private Limited Company

DE HAVILLAND ULYSSES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10444523
Status:ACTIVE
Category:Private Limited Company

HADLEY WOOD ASSOCIATION

THE H.W.A CENTRE,BARNET,EN4 0EL

Number:03904084
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KFK PROPERTY LTD

13/17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:11613685
Status:ACTIVE
Category:Private Limited Company

SABRE MOTOR SPORT LIMITED

25 WESTERLEIGH ROAD,BATH,BA2 5JE

Number:04210658
Status:ACTIVE
Category:Private Limited Company
Number:06667923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source