ANACONN LIMITED
Status | DISSOLVED |
Company No. | 06703502 |
Category | Private Limited Company |
Incorporated | 22 Sep 2008 |
Age | 15 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 9 days |
SUMMARY
ANACONN LIMITED is an dissolved private limited company with number 06703502. It was incorporated 15 years, 7 months, 5 days ago, on 22 September 2008 and it was dissolved 4 years, 2 months, 9 days ago, on 18 February 2020. The company address is Basepoint Business Centre Rivermead Drive Basepoint Business Centre Rivermead Drive, Swindon, SN5 7EX, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
New address: Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX
Old address: 29 Devizes Road Swindon Wiltshire SN1 4BG England
Change date: 2018-02-21
Documents
Termination secretary company with name termination date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Malcolm Jones
Termination date: 2018-02-21
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Rosalind Joy Vickers
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter Malcolm Jones
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter Malcolm Jones
Documents
Cessation of a person with significant control
Date: 27 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Peter Malcolm Jones
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change person secretary company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Malcolm Jones
Change date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
Old address: 3 Northumberland Buildings Bath Somerset BA1 2JB
New address: 29 Devizes Road Swindon Wiltshire SN1 4BG
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-18
Officer name: Rosalind Joy Vickers
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 29 Gay Street Bath Avon BA1 2NT
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 18 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-18
Officer name: Rosalind Joy Vickers
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change person director company with change date
Date: 07 Dec 2011
Action Date: 09 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Joy Vickers
Change date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalind Joy Vickers
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / rosalind vickers / 16/03/2009
Documents
Legacy
Date: 15 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 13/10/08-13/10/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 29 gay street bath BA1 2NT
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed rosalind vickers
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter jones
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
4 ASHMEAD DRIVE,CHELTENHAM,GL52 9ES
Number: | 02815216 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LAIRGATE,BEVERLEY,HU17 8EU
Number: | 06666298 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 21,LONDON,N21 2YL
Number: | 07845414 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MEMBURY CLOSE,CAMBERLEY,GU16 9FJ
Number: | 09913967 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7101,NEWRY,BT34 2BX
Number: | NL000360 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE OAKS COUNSELLING SERVICE LIMITED
ABBECOURT,WAREHAM,BH20 4PH
Number: | 07918577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |