This company is commonly known as Anglo Formes Limited. The company was founded 12 years ago and was given the registration number 07734181. The firm's registered office is in LUTTERWORTH. You can find them at Fa Simms, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ANGLO FORMES LIMITED |
---|---|---|
Company Number | : | 07734181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2011 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fa Simms, Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Perry Road, Witham, England, CM8 3YZ | Director | 21 September 2017 | Active |
5, Perry Road, Witham, England, CM8 3YZ | Director | 09 August 2011 | Active |
Mrs Jacqueline Ann Bowen | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Fa Simms, Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-08 | Insolvency | Liquidation disclaimer notice. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2018-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-22 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Officers | Change person director company with change date. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.