ANC HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 06373411 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 4 months, 8 days |
SUMMARY
ANC HOLDINGS LIMITED is an dissolved private limited company with number 06373411. It was incorporated 16 years, 7 months, 16 days ago, on 17 September 2007 and it was dissolved 4 months, 8 days ago, on 26 December 2023. The company address is Parkhouse East Industrial Estate Parkhouse East Industrial Estate, Staffordshire, ST5 7RB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helena Jansson
Termination date: 2023-05-11
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type dormant
Date: 11 Jun 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type dormant
Date: 20 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Move registers to sail company with new address
Date: 26 Jun 2018
Category: Address
Type: AD03
New address: 100 New Bridge Street London EC4V 6JA
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type dormant
Date: 19 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fedex Uk Limited
Notification date: 2016-04-06
Documents
Termination secretary company with name termination date
Date: 30 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-28
Officer name: Stephen John Parrott
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 03 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Trevor Hoyle
Appointment date: 2014-12-16
Documents
Termination director company with name termination date
Date: 21 Jan 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-16
Officer name: Michael John Holt
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helena Jansson
Appointment date: 2014-12-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 17 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Change person director company with change date
Date: 09 Aug 2013
Action Date: 26 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roel Jos Coleta Staes
Change date: 2013-07-26
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Appoint person director company with name
Date: 22 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roel Jos Coleta Staes
Documents
Termination director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Allen
Documents
Accounts with accounts type dormant
Date: 08 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 08 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Mark Russell Allen
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Move registers to sail company
Date: 22 Oct 2010
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Elliott
Documents
Termination director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Koval
Documents
Accounts with accounts type dormant
Date: 08 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 17 Sep 2007
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2007-09-17
Officer name: Robert William Elliott
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type dormant
Date: 03 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / stephen parrott / 16/09/2008
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed james edmund hawkins
Documents
Legacy
Date: 20 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 31/05/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director john leonard brotherton logged form
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: 100 new bridge street london EC4V 6JA
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/08 to 31/03/08
Documents
Some Companies
B.S. HAULAGE CONTRACTORS LIMITED
131 GORDON ROAD,ESSEX,IG1 2XT
Number: | 05317268 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PIGGERIES,KETTERING,NN15 5TB
Number: | 00920238 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITLEATHER LODGE BARN WOOLLEY ROAD,HUNTINGDON,PE28 0UD
Number: | 11530207 |
Status: | ACTIVE |
Category: | Private Limited Company |
G B RACKETLON ASSOCIATION C.I.C.
147 STATION ROAD,LONDON,E4 6AG
Number: | 06702507 |
Status: | ACTIVE |
Category: | Community Interest Company |
2ND FLOOR,NEWPORT,PO30 1SN
Number: | IP12313R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
K-INTERNATIONAL OIL AND GAS LTD
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 04279370 |
Status: | ACTIVE |
Category: | Private Limited Company |