ANCHOR BOLT CAPITAL (UK) LIMITED

C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL, United Kingdom
StatusDISSOLVED
Company No.09941427
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 24 days

SUMMARY

ANCHOR BOLT CAPITAL (UK) LIMITED is an dissolved private limited company with number 09941427. It was incorporated 8 years, 4 months, 25 days ago, on 07 January 2016 and it was dissolved 3 years, 5 months, 24 days ago, on 08 December 2020. The company address is C/O Buzzacott Llp C/O Buzzacott Llp, London, EC2V 6DL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Legacy

Date: 02 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-06-02

Documents

View document PDF

Legacy

Date: 02 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/20

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lawrence Dinapoli

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Mr Sean Stephens

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 270,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 2017-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Michael Lawrence Dinapoli

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Stephens

Change date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom

New address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL

Change date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FHWD LIMITED

122 WITHINGTON ROAD,MANCHESTER,M16 8FB

Number:11155552
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GTEX APPARELS LTD

FAIRGATE HOUSE, 205 KINGS ROAD, TYSELEY KINGS ROAD,BIRMINGHAM,B11 2AA

Number:11429252
Status:ACTIVE
Category:Private Limited Company

KNUTSFORD BUSINESS SERVICES HOLDINGS LIMITED

3, GROSVENOR ROAD,SOUTHPORT,PR8 2HT

Number:06938019
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH SOUTH TRAINING LIMITED

1ST FLOOR SPIRE WALK,CHESTERFIELD,S40 2WG

Number:09521756
Status:LIQUIDATION
Category:Private Limited Company

RAVARI GLOBAL LTD

NATIONWIDE ESTATE AGENTS 720,LONDON,E12 6BT

Number:11451984
Status:ACTIVE
Category:Private Limited Company

SHENOW PLANNING SOLUTIONS LTD

15 DEANSWAY AVENUE,CANTERBURY,CT2 0NL

Number:11953652
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