About

Registered Number: 04788096
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Unit 5 Oldbury Road Industrial, Estate Oldbury Road, Smethwick, West Midlands, B66 1JE

 

Based in Smethwick, Anker Homes Ltd was founded on 05 June 2003, it has a status of "Dissolved". We don't currently know the number of employees at this company. The business does not have any directors.

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 20 August 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
DISS40 - Notice of striking-off action discontinued 01 September 2018
CS01 - N/A 31 August 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
PSC01 - N/A 02 July 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 02 July 2017
AA - Annual Accounts 02 July 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 19 December 2016
AA - Annual Accounts 19 December 2016
RT01 - Application for administrative restoration to the register 19 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 01 August 2015
DISS40 - Notice of striking-off action discontinued 15 July 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 12 July 2014
AA - Annual Accounts 12 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 14 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 10 August 2013
AR01 - Annual Return 10 August 2013
AR01 - Annual Return 10 August 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
3.6 - Abstract of receipt and payments in receivership 01 August 2012
3.6 - Abstract of receipt and payments in receivership 01 August 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
3.6 - Abstract of receipt and payments in receivership 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 July 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
3.6 - Abstract of receipt and payments in receivership 06 January 2012
AA - Annual Accounts 18 March 2011
LQ01 - Notice of appointment of receiver or manager 25 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
LQ01 - Notice of appointment of receiver or manager 07 January 2011
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 23 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 14 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 04 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
AA - Annual Accounts 31 May 2006
395 - Particulars of a mortgage or charge 25 April 2006
395 - Particulars of a mortgage or charge 21 October 2005
395 - Particulars of a mortgage or charge 21 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 June 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2007 Outstanding

N/A

Legal charge 13 December 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Legal charge 05 October 2006 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Legal charge 18 October 2005 Outstanding

N/A

Legal charge 13 October 2005 Outstanding

N/A

Legal charge 28 July 2005 Outstanding

N/A

Legal charge 01 April 2005 Outstanding

N/A

Debenture 24 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.