ANCHOR PROPERTIES & INVESTMENTS LTD

34 Middle Street South, Driffield, YO25 6PS, England
StatusDISSOLVED
Company No.10587271
CategoryPrivate Limited Company
Incorporated27 Jan 2017
Age7 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution28 Nov 2023
Years6 months, 19 days

SUMMARY

ANCHOR PROPERTIES & INVESTMENTS LTD is an dissolved private limited company with number 10587271. It was incorporated 7 years, 4 months, 21 days ago, on 27 January 2017 and it was dissolved 6 months, 19 days ago, on 28 November 2023. The company address is 34 Middle Street South, Driffield, YO25 6PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: David Andrew Castle

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 27 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-27

Capital : 50 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Daniel Lee Hawkins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr David Andrew Castle

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 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: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Old address: Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH England

Change date: 2018-10-05

New address: 34 Middle Street South Driffield YO25 6PS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 27 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-27

Psc name: David Hawkins

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Incorporation company

Date: 27 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J PATERSON & SONS LIMITED

18-18A BANK SQUARE,DALBEATTIE,DG5 4HZ

Number:SC065775
Status:ACTIVE
Category:Private Limited Company

K8 SOLUTIONS LTD

1 HOME FARM YARD GUILSBOROUGH ROAD,NORTHAMPTON,NN6 8RZ

Number:05175331
Status:ACTIVE
Category:Private Limited Company

LAWYERS 4 LANDLORDS LTD

35 HOWGILL CRESCENT,OLDHAM,OL8 3WA

Number:09158259
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE BUILDING SERVICES LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI615114
Status:LIQUIDATION
Category:Private Limited Company

SHAMRAIZ (UK) LIMITED

39 CANTERBURY STREET,ASHTON-UNDER-LYNE,OL6 6HX

Number:10558194
Status:ACTIVE
Category:Private Limited Company

SMJ GARDEN SERVICES LIMITED

8 EDWARD ROAD,NOTTINGHAM,NG16 3EU

Number:04479725
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