Established in 2004, Anglian All Trades Ltd has its registered office in London. The company has 3 directors listed at Companies House. We don't currently know the number of employees at Anglian All Trades Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEASLEY, Peter | 01 April 2006 | - | 1 |
BOWAK, Stephen Edward | 11 February 2004 | - | 1 |
CORNWELL, Helen Louise | 11 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2012 | |
LIQ MISC OC - N/A | 08 December 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 December 2011 | |
AD01 - Change of registered office address | 25 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2011 | |
RESOLUTIONS - N/A | 25 February 2010 | |
4.20 - N/A | 25 February 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2010 | |
AD01 - Change of registered office address | 25 February 2010 | |
287 - Change in situation or address of Registered Office | 20 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 10 March 2009 | |
395 - Particulars of a mortgage or charge | 19 February 2009 | |
AA - Annual Accounts | 17 December 2008 | |
363a - Annual Return | 03 March 2008 | |
AA - Annual Accounts | 31 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2007 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
363s - Annual Return | 18 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 11 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2005 | |
287 - Change in situation or address of Registered Office | 09 April 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
NEWINC - New incorporation documents | 11 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 February 2009 | Outstanding |
N/A |
Fixed and floating charge | 03 May 2006 | Outstanding |
N/A |
All assets debenture | 26 April 2004 | Fully Satisfied |
N/A |