ANKER HOMES LIMITED
Status | DISSOLVED |
Company No. | 04788096 |
Category | Private Limited Company |
Incorporated | 05 Jun 2003 |
Age | 20 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 8 months, 7 days |
SUMMARY
ANKER HOMES LIMITED is an dissolved private limited company with number 04788096. It was incorporated 20 years, 10 months, 22 days ago, on 05 June 2003 and it was dissolved 4 years, 8 months, 7 days ago, on 20 August 2019. The company address is Unit 5 Oldbury Road Industrial Unit 5 Oldbury Road Industrial, Smethwick, B66 1JE, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gurmit Singh
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 21 Jun 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Administrative restoration company
Date: 19 Dec 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Gazette filings brought up to date
Date: 15 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Gazette filings brought up to date
Date: 10 Aug 2013
Category: Gazette
Type: DISS40
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Aug 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Aug 2012
Action Date: 21 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 21 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 21 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 21 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 20 Jul 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-07-20
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Jul 2012
Action Date: 21 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-21
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 30 Jul 2012
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-21
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 25 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jan 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurmit Singh
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gurmit Singh
Change date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jatinder kaur
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/08; full list of members
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jatinder kaur / 08/11/2007
Documents
Legacy
Date: 13 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gurmit singh / 08/11/2007
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/07; full list of members
Documents
Legacy
Date: 14 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 14/07/07 from: 46 acfold road, handsworth wood, birmingham, west midlands B20 1HG
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/06; full list of members
Documents
Legacy
Date: 01 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: somerset house, 40-49 price street, birmingham, B4 6LZ
Documents
Some Companies
ARROW MANAGEMENT SOLUTIONS LTD
39 ELMS ROAD,MANCHESTER,M45 8GF
Number: | 09616006 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEATRIX I.T TRAINING SOLUTIONS LTD
172 KENT ROAD,HALESOWEN,B62 8PN
Number: | 08808702 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIVE COLLETT ELECTRICAL LIMITED
GRIFFINS COURT, 24-32 LONDON,BERKSHIRE,RG14 1JX
Number: | 04509336 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 NETTLEHAM ROAD,LINCOLN,LN2 1RR
Number: | 06692126 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SPRITELITE ELECTRICAL SOLUTIONS LTD
40 ARLINGTON GARDENS,MARGATE,CT9 3TB
Number: | 11831863 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLOWS HYDE LANE,HEMEL HEMPSTEAD,HP3 8RY
Number: | 08425266 |
Status: | ACTIVE |
Category: | Private Limited Company |