This company is commonly known as Anglo Concrete Ltd. The company was founded 14 years ago and was given the registration number 06964030. The firm's registered office is in ALTRINCHAM. You can find them at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ANGLO CONCRETE LTD |
---|---|---|
Company Number | : | 06964030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 July 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Pacific Court, Atlantic Street, Altrincham, Cheshire, WA14 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Pacific Court, Atlantic Street, Altrincham, WA14 5BJ | Director | 01 December 2014 | Active |
Victoria Chambers, 120 Victoria Road, Swindon, England, SN1 3BH | Corporate Director | 01 December 2014 | Active |
27, Camden Close, Grange Park, Swindon, United Kingdom, SN5 6BU | Director | 16 July 2009 | Active |
10, Highmoor Copse, Peatmoor, Swindon, United Kingdom, SN5 5AB | Director | 16 July 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-05-07 | Address | Change registered office address company with date old address new address. | Download |
2015-04-30 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-30 | Resolution | Resolution. | Download |
2015-01-21 | Change of name | Certificate change of name company. | Download |
2014-12-10 | Officers | Appoint person director company with name date. | Download |
2014-12-09 | Officers | Appoint corporate director company with name date. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
2014-12-09 | Address | Change registered office address company with date old address new address. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-03 | Gazette | Gazette filings brought up to date. | Download |
2013-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-30 | Gazette | Gazette notice compulsary. | Download |
2012-08-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.