ANKER HOMES LIMITED

Unit 5 Oldbury Road Industrial Unit 5 Oldbury Road Industrial, Smethwick, B66 1JE, West Midlands
StatusDISSOLVED
Company No.04788096
CategoryPrivate Limited Company
Incorporated05 Jun 2003
Age20 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 19 Dec 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 30 Jul 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jan 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jatinder kaur

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jatinder kaur / 08/11/2007

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gurmit singh / 08/11/2007

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF


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

LINCOLN MASONIC CENTRE LTD

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

THAI TRADING LIMITED

THE HOLLOWS HYDE LANE,HEMEL HEMPSTEAD,HP3 8RY

Number:08425266
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