About

Registered Number: 06560233
Date of Incorporation: 09/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2018 (7 years and 2 months ago)
Registered Address: PO BOX 65, Anson Road, Norwich, Norfolk, NR6 6EJ

 

Established in 2008, Anglian Home Energy Ltd has its registered office in Norwich, Norfolk, it's status is listed as "Dissolved". The organisation has no directors listed.

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 01 February 2018
LIQ MISC - N/A 09 November 2017
LIQ13 - N/A 01 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 21 March 2017
RESOLUTIONS - N/A 08 November 2016
4.70 - N/A 08 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2016
CERTNM - Change of name certificate 07 May 2016
CONNOT - N/A 07 May 2016
DISS16(SOAS) - N/A 20 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
MR04 - N/A 23 December 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 19 June 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 15 February 2013
RESOLUTIONS - N/A 04 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 27 April 2010
SH01 - Return of Allotment of shares 27 January 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
RESOLUTIONS - N/A 28 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2009
MISC - Miscellaneous document 28 September 2009
CAP-SS - N/A 28 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 20 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
RESOLUTIONS - N/A 12 August 2008
RESOLUTIONS - N/A 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
123 - Notice of increase in nominal capital 12 August 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
RESOLUTIONS - N/A 10 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
MEM/ARTS - N/A 08 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
CERTNM - Change of name certificate 04 July 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

Description Date Status Charge by
A deed of accession 08 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.