ANIPOC LIMITED

Kay Johnson Gee Corporate Recovery Limited Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN
StatusDISSOLVED
Company No.09887354
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution22 Apr 2021
Years3 years, 23 days

SUMMARY

ANIPOC LIMITED is an dissolved private limited company with number 09887354. It was incorporated 8 years, 5 months, 21 days ago, on 24 November 2015 and it was dissolved 3 years, 23 days ago, on 22 April 2021. The company address is Kay Johnson Gee Corporate Recovery Limited Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Old address: Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ England

New address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Change date: 2019-11-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 17 Dec 2017

Category: Capital

Type: SH01

Capital : 1,496 GBP

Date: 2017-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-17

Officer name: Mr Nicholas John Diss

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Mason

Termination date: 2019-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert James Mason

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ

Change date: 2018-08-13

Old address: C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Littlehales

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

Old address: Windsor House Cornwall Road Harrogate HG1 2PW England

Change date: 2017-11-13

New address: C/O Wilkinson and Partners Fairfax House, 6a Mill Field Road Cottingley Bingley BD16 1PY

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Mason

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-30

Officer name: Hannah B Read

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-14

Officer name: Mark Dunning

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 144.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Dunning

Appointment date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Mason

Appointment date: 2016-12-15

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Capital

Type: SH19

Capital : 110.50 GBP

Date: 2016-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/16

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kishor Modha

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Jayant Modha

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hannah B Read

Appointment date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: Fyfield House Main Street Gaulby Leicester LE7 9BE England

Change date: 2016-09-13

New address: Windsor House Cornwall Road Harrogate HG1 2PW

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Littlehales

Termination date: 2016-09-13

Documents

View document PDF

Resolution

Date: 04 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 143.30 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Howard John Wilder

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Paul Jeremy Rush

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Dr Alan Michael Raymond

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Littlehales

Change date: 2015-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Richard Littlehales

Change date: 2015-12-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Richard Littlehales

Change date: 2015-12-04

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREVAPCOOL LIMITED

36 BROCKENHURST AVENUE,KENT,ME15 7ED

Number:02965153
Status:ACTIVE
Category:Private Limited Company

COMPLETE STEEL FABRICATION & STRUCTURES LTD

THE OLD CARNEGIE LIBRARY,WIGAN,WN5 9DQ

Number:11751129
Status:ACTIVE
Category:Private Limited Company

DENT TEC ANDY LTD

STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE

Number:10213655
Status:ACTIVE
Category:Private Limited Company

FORTUNE MULTIPURPOSE LIMITED

3A THE PINNACLE 156-162 HIGH ROAD,ROMFORD,RM6 6PN

Number:11555220
Status:ACTIVE
Category:Private Limited Company

REDSTONE LIMITED

22 BRAYDON ROAD,LONDON,N16 6QB

Number:09979025
Status:ACTIVE
Category:Private Limited Company

SAVE N SAVE LTD

DESAI HOUSE,COVENTRY,CV6 4AD

Number:09719713
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