About

Registered Number: 06091435
Date of Incorporation: 08/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (9 years and 1 month ago)
Registered Address: Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

 

Ancholme Project Services Ltd was founded on 08 February 2007 and has its registered office in Cheshire, it's status at Companies House is "Dissolved". Sirotkin, Josephine Louise, Sirotkin, Peter John are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIROTKIN, Josephine Louise 06 August 2015 - 1
SIROTKIN, Peter John 05 April 2007 22 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 27 November 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 06 August 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 10 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 18 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
CERTNM - Change of name certificate 17 May 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
225 - Change of Accounting Reference Date 14 April 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
RESOLUTIONS - N/A 21 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.