ANSTAR RAIL LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11053468
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

ANSTAR RAIL LIMITED is an liquidation private limited company with number 11053468. It was incorporated 6 years, 6 months, 9 days ago, on 08 November 2017. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-14

Old address: 15 Field View Lane Bentham Green Witcombe Gloucestershire GL3 4XB United Kingdom

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom

New address: 15 Field View Lane Bentham Green Witcombe Gloucestershire GL3 4XB

Change date: 2019-11-27

Documents

View document PDF

Change person director company

Date: 12 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sheela Makan James

Change date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-07

Psc name: Ms Sheela Makan James

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sheela Makan James

Change date: 2019-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-11

Officer name: Ms Sheela Makan James

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-11

Psc name: Ms Sheela Makan James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Address

Type: AD01

Old address: 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ

Change date: 2019-10-08

New address: Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-23

Officer name: Ms Sheela Makan - James

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Sheela Makan - James

Change date: 2019-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMINI SERVICES (GB) LIMITED

42-44 THE WHITE HOUSE SUITE 6,BOLTON,BL1 4AP

Number:06028096
Status:ACTIVE
Category:Private Limited Company

IMPERIAL SOCIAL CARE LIMITED

230 HIGH STREET,HERNE BAY,CT6 5AX

Number:11258702
Status:ACTIVE
Category:Private Limited Company

MIDDLEMUIR CONSULTING LIMITED

STRATHDEVERON HOUSE,HUNTLY,AB54 8SX

Number:SC411710
Status:ACTIVE
Category:Private Limited Company

O'LEARYGOSS ARCHITECTS LIMITED

CHAPEL HOUSE,REDLAND,BS6 6QB

Number:06521195
Status:ACTIVE
Category:Private Limited Company

PROSTANCE LTD.

ST DAVID'S,BATHGATE,EH48 1PH

Number:SC311362
Status:ACTIVE
Category:Private Limited Company

TANRICK LIMITED

THE ECO INNOVATION CENTRE,PETERS COURT,PETERBOROUGH,PE1 1SA

Number:11590987
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