About

Registered Number: 05912253
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Seasons House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3YE

 

Established in 2006, Anchor Cleaning Services Ltd have registered office in Deeside, Clwyd, it's status is listed as "Active". The companies directors are listed as Evans, Richard Henry, Hardern, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDERN, Michael 21 August 2006 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Richard Henry 21 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 October 2019
CH03 - Change of particulars for secretary 11 September 2019
CH01 - Change of particulars for director 10 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2017
PSC02 - N/A 25 September 2017
AA - Annual Accounts 07 August 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
CS01 - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 23 June 2008
225 - Change of Accounting Reference Date 03 June 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.