About

Registered Number: 02924774
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/09/2017 (6 years and 7 months ago)
Registered Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

 

Anglo European Workforce Ltd was registered on 03 May 1994 and are based in Wolverhampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Logan, Patricia Christine Beatrice, Logan, Trevor for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Trevor 04 May 1994 02 May 2000 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Patricia Christine Beatrice 04 May 1994 02 May 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 June 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 09 November 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 15 November 2013
MR04 - N/A 17 April 2013
4.68 - Liquidator's statement of receipts and payments 21 December 2012
AD01 - Change of registered office address 20 November 2012
RESOLUTIONS - N/A 01 November 2011
RESOLUTIONS - N/A 01 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
LIQ MISC - N/A 07 October 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 September 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 January 2011
AD01 - Change of registered office address 27 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AR01 - Annual Return 22 December 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 November 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 November 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 November 2007
1.1 - Report of meeting approving voluntary arrangement 25 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 05 January 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 19 April 2002
287 - Change in situation or address of Registered Office 04 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 20 August 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2000
363s - Annual Return 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
395 - Particulars of a mortgage or charge 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
225 - Change of Accounting Reference Date 01 June 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 02 May 2000
395 - Particulars of a mortgage or charge 12 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 18 May 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 31 May 1995
395 - Particulars of a mortgage or charge 20 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 May 2000 Fully Satisfied

N/A

Debenture 01 November 1999 Fully Satisfied

N/A

Single debenture 13 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.