ANFER LIMITED

50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire
StatusDISSOLVED
Company No.07344380
CategoryPrivate Limited Company
Incorporated12 Aug 2010
Age13 years, 10 months
JurisdictionEngland Wales
Dissolution23 Jun 2021
Years2 years, 11 months, 19 days

SUMMARY

ANFER LIMITED is an dissolved private limited company with number 07344380. It was incorporated 13 years, 10 months ago, on 12 August 2010 and it was dissolved 2 years, 11 months, 19 days ago, on 23 June 2021. The company address is 50 Trinity Way 50 Trinity Way, Manchester, M3 7FX, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2020

Action Date: 07 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: 50 Trinity Way Salford Manchester Lancashire M3 7FX

Change date: 2019-06-04

Old address: Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2019

Action Date: 07 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB

Old address: 23 Hyde Road Manchester M12 6BQ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Old address: 683 Kingsway Manchester M19 1RF England

Change date: 2017-09-25

New address: 23 Hyde Road Manchester M12 6BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Old address: 355 Wilmslow Road Manchester M14 6XU

Change date: 2016-02-17

New address: 683 Kingsway Manchester M19 1RF

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Jamil

Termination date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mrs Bushra Jamil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts amended with made up date

Date: 09 Jul 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AAMD

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 101 St. Georges Road Bolton Lancashire BL1 2BY United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Jamil

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom

Change date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Hallatt

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Companies 4 U Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 12 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07073443
Status:ACTIVE
Category:Private Limited Company

DAMROSE LIMITED

25 THE COPSE,SCARBOROUGH,YO12 5HG

Number:09148680
Status:ACTIVE
Category:Private Limited Company

G MARTIN MIXERS LIMITED

MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH,MERSEYSIDE,L31 2HB

Number:11114232
Status:ACTIVE
Category:Private Limited Company

GHL (PLOT 105) LIMITED

3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS

Number:09033037
Status:ACTIVE
Category:Private Limited Company

OAKHILL COURT (FREEHOLD) LIMITED

KFH HOUSE,LONDON,SW19 7QA

Number:07255211
Status:ACTIVE
Category:Private Limited Company

PNT PROPERTIES LTD

111-113 BELGRAVE ROAD,LEICESTER,LE4 6AS

Number:10525002
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