ANWYL COMMERCIAL PROPERTIES LIMITED

Anwyl House, Mona Terrace, Anwyl House, Mona Terrace,, Clwyd., LL18 4PH
StatusDISSOLVED
Company No.02489374
CategoryPrivate Limited Company
Incorporated05 Apr 1990
Age34 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution29 Oct 2013
Years10 years, 7 months, 1 day

SUMMARY

ANWYL COMMERCIAL PROPERTIES LIMITED is an dissolved private limited company with number 02489374. It was incorporated 34 years, 1 month, 25 days ago, on 05 April 1990 and it was dissolved 10 years, 7 months, 1 day ago, on 29 October 2013. The company address is Anwyl House, Mona Terrace, Anwyl House, Mona Terrace,, Clwyd., LL18 4PH.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Thomas James Anwyl

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Mrs Ann Elizabeth Anwyl

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Douglas Roberts

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lucy Frances Wasdell

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Frances Wasdell

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Anwyl

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Robert Anwyl

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mrs Ann Elizabeth Anwyl

Documents

View document PDF

Miscellaneous

Date: 04 Jul 2009

Category: Miscellaneous

Type: MISC

Description: Section 519 quoted

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 09/01/08 from: mona terrace, rhyl, clwyd. LL18 4PH

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 03 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; full list 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

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 08 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 25 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1992

Category: Annual-return

Type: 363b

Description: Return made up to 05/04/92; no change of members

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363

Description: Return made up to 09/10/90; full list of members

Documents

View document PDF

Memorandum articles

Date: 30 Nov 1990

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slatershelfco 200 LIMITED\certificate issued on 23/07/90

Documents

View document PDF

Resolution

Date: 29 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Address

Type: 287

Description: Registered office changed on 29/05/90 from: 71 princess street manchester M2 4HL

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Incorporation company

Date: 05 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S.S. CONSTRUCTION LTD

37 BRICKLY ROAD,LUTON,LU4 9EU

Number:10403128
Status:ACTIVE
Category:Private Limited Company

DYLAN ROGERS PLUMBING & HEATING SERVICES LTD

DELFRYN FFORDD RHIW IAL,MOLD,CH7 4QE

Number:11269012
Status:ACTIVE
Category:Private Limited Company

KIGARO LIMITED

23 FOUNTAIN COURT,STOKE-ON-TRENT,ST8 6UP

Number:10487028
Status:ACTIVE
Category:Private Limited Company

NUGEN ENGINEERING LTD

UNIT 16,BOLTON,BL3 6PB

Number:03849132
Status:ACTIVE
Category:Private Limited Company

PROCUREX SOLUTIONS LIMITED

THE CLOCK HOUSE,BRACKLEY,NN13 7AT

Number:07587703
Status:ACTIVE
Category:Private Limited Company

TEAM 55 LIMITED

1ST FLOOR,BURGESS HILL,RH15 9AE

Number:08542443
Status:ACTIVE
Category:Private Limited Company

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