About

Registered Number: 03735572
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: 490 Felsham Way, Taverham, Norwich, NR8 6XQ,

 

Anglian Conservatory Roof Systems Ltd was founded on 18 March 1999 and has its registered office in Norwich, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DISS16(SOAS) - N/A 20 September 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
DISS16(SOAS) - N/A 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 11 June 2009
353 - Register of members 11 June 2009
AA - Annual Accounts 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 02 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 02 April 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 26 March 2002
363s - Annual Return 09 May 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
AA - Annual Accounts 28 November 2000
395 - Particulars of a mortgage or charge 31 August 2000
353 - Register of members 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
363a - Annual Return 25 April 2000
363(353) - N/A 25 April 2000
225 - Change of Accounting Reference Date 25 February 2000
287 - Change in situation or address of Registered Office 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.