About

Registered Number: 05653218
Date of Incorporation: 13/12/2005 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2016 (7 years and 5 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St. Albans, Hertfordshire, AL4 8AN

 

Anglia Forwarding Fairview Ltd was founded on 13 December 2005 with its registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Anglia Forwarding Fairview Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUNDAY, Carol 25 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 21 July 2016
MR04 - N/A 10 May 2016
MR04 - N/A 09 May 2016
AD01 - Change of registered office address 20 October 2015
RESOLUTIONS - N/A 19 October 2015
4.70 - N/A 19 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2015
MR01 - N/A 19 October 2015
RESOLUTIONS - N/A 22 June 2015
CONNOT - N/A 22 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 09 January 2012
AP03 - Appointment of secretary 12 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 April 2011
AA - Annual Accounts 11 April 2011
TM02 - Termination of appointment of secretary 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 01 February 2011
SH03 - Return of purchase of own shares 28 January 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
CERTNM - Change of name certificate 14 February 2009
363a - Annual Return 24 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
AA - Annual Accounts 13 May 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 04 June 2007
225 - Change of Accounting Reference Date 02 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2007
363s - Annual Return 05 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
NEWINC - New incorporation documents 13 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2015 Fully Satisfied

N/A

Debenture 01 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.