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.
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 |
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 |
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 |