This company is commonly known as Anywhere Cloud Limited. The company was founded 13 years ago and was given the registration number 07632008. The firm's registered office is in PRESTON. You can find them at Frp Advisory Trading Limited, Derby House, Preston, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | ANYWHERE CLOUD LIMITED |
---|---|---|
Company Number | : | 07632008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 2011 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 13 May 2014 | Active |
Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 12 July 2013 | Active |
Grindleton Business Centre, Grindleton, Clitheroe, England, BB7 4DH | Director | 01 May 2019 | Active |
15, Westfield Close, Whalley, United Kingdom, BB7 9XG | Director | 12 May 2011 | Active |
Mr Matthew Marshall Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Address | : | Derby House, 12 Winckley Square, Preston, PR1 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-24 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-19 | Resolution | Resolution. | Download |
2020-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts amended with made up date. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-05 | Accounts | Change account reference date company previous extended. | Download |
2019-06-07 | Capital | Capital allotment shares. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
2017-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.