ANFER LIMITED
Status | DISSOLVED |
Company No. | 07344380 |
Category | Private Limited Company |
Incorporated | 12 Aug 2010 |
Age | 13 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 23 Jun 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
Liquidation voluntary statement of affairs
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Jamil
Documents
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
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jon Hallatt
Documents
Termination secretary company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Companies 4 U Secretaries Limited
Documents
Some Companies
ALLIANCE HEALTHCARE MANAGEMENT SERVICES LIMITED
43 COX LANE,CHESSINGTON,KT9 1SN
Number: | 07073443 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE COPSE,SCARBOROUGH,YO12 5HG
Number: | 09148680 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH,MERSEYSIDE,L31 2HB
Number: | 11114232 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
111-113 BELGRAVE ROAD,LEICESTER,LE4 6AS
Number: | 10525002 |
Status: | ACTIVE |
Category: | Private Limited Company |