ANGLIAN PEST CONTROL LIMITED
Status | DISSOLVED |
Company No. | 06895631 |
Category | Private Limited Company |
Incorporated | 05 May 2009 |
Age | 15 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 3 days |
SUMMARY
ANGLIAN PEST CONTROL LIMITED is an dissolved private limited company with number 06895631. It was incorporated 15 years, 30 days ago, on 05 May 2009 and it was dissolved 2 years, 3 months, 3 days ago, on 01 March 2022. The company address is 9, Crossways London Road 9, Crossways London Road, Ascot, SL5 0PY, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Brian Clark
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 16 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
New address: 9, Crossways London Road Sunninghill Ascot Berkshire SL5 0PY
Old address: 9 Crossways London Road Sunningdale Ascot Berkshire SL5 0LP
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type dormant
Date: 10 Jan 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: 31 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
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: 15 May 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
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: 30 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Gillian Mary Money
Change date: 2013-05-05
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Clark
Change date: 2013-05-05
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Old address: 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom
Change date: 2013-05-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2012
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: 21 May 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Brian Clark
Change date: 2011-05-01
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Ms Gillian Mary Money
Documents
Accounts with accounts type dormant
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-30
Old address: Greenacres Chalk Lane Sutton Bridge Spalding Lincolshire PE12 9YF United Kingdom
Documents
Some Companies
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 07678836 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINT TIMBER (BROMLEY) LIMITED
33 ROYAL CHASE,TUNBRIDGE WELLS,TN4 8AX
Number: | 01317204 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CALDWELL ROAD,BIRMINGHAM,B9 5TH
Number: | 11380761 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DENTON DRIVE,NOTTINGHAM,NG2 7FS
Number: | 06502659 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WELLINGTON BUSINESS PARK, DUKES RIDE,CROWTHORNE,RG45 6LS
Number: | 01038162 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11673459 |
Status: | ACTIVE |
Category: | Private Limited Company |