Anglia Engineering Ltd was founded on 02 March 1970 and has its registered office in Driffield, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTTER, Paul | 26 September 2007 | - | 1 |
BAXTER, Thomas Nigel | N/A | 27 May 2004 | 1 |
PORTESS, Roy Cedric | 27 May 2004 | 23 April 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2018 | |
LIQ14 - N/A | 14 May 2018 | |
LIQ03 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 15 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2012 | |
2.34B - N/A | 28 April 2011 | |
2.24B - N/A | 14 December 2010 | |
2.17B - N/A | 02 June 2010 | |
2.16B - N/A | 02 June 2010 | |
2.12B - N/A | 17 May 2010 | |
TM02 - Termination of appointment of secretary | 11 May 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
AR01 - Annual Return | 21 November 2009 | |
225 - Change of Accounting Reference Date | 24 July 2009 | |
363a - Annual Return | 31 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
AA - Annual Accounts | 27 October 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 27 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
363s - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 18 October 2006 | |
RESOLUTIONS - N/A | 14 October 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2005 | |
363s - Annual Return | 12 October 2005 | |
AA - Annual Accounts | 11 October 2005 | |
RESOLUTIONS - N/A | 14 September 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 11 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 June 2004 | |
288a - Notice of appointment of directors or secretaries | 03 June 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 29 October 2002 | |
363s - Annual Return | 29 October 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 01 October 2001 | |
AA - Annual Accounts | 08 November 2000 | |
363s - Annual Return | 08 November 2000 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 27 October 1999 | |
CERTNM - Change of name certificate | 24 December 1998 | |
363s - Annual Return | 28 October 1998 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 24 October 1997 | |
AA - Annual Accounts | 24 October 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
AA - Annual Accounts | 15 November 1996 | |
363s - Annual Return | 17 October 1996 | |
288 - N/A | 14 June 1996 | |
AA - Annual Accounts | 09 November 1995 | |
363s - Annual Return | 09 November 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 December 1994 | |
363s - Annual Return | 04 November 1994 | |
363s - Annual Return | 02 November 1993 | |
AA - Annual Accounts | 21 September 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 20 October 1992 | |
AA - Annual Accounts | 10 December 1991 | |
363b - Annual Return | 28 November 1991 | |
363 - Annual Return | 09 January 1991 | |
AA - Annual Accounts | 12 December 1990 | |
363 - Annual Return | 11 January 1990 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 20 January 1989 | |
AA - Annual Accounts | 20 January 1989 | |
AA - Annual Accounts | 29 January 1988 | |
363 - Annual Return | 29 January 1988 | |
AA - Annual Accounts | 28 October 1986 | |
363 - Annual Return | 28 October 1986 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 1972 | |
288a - Notice of appointment of directors or secretaries | 26 August 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2008 | Outstanding |
N/A |
Legal charge | 21 April 1997 | Outstanding |
N/A |
Debenture | 20 June 1986 | Outstanding |
N/A |