About

Registered Number: 03887026
Date of Incorporation: 01/12/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 9 months ago)
Registered Address: 90 - 92 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR

 

Anne Harding (Bristol) Ltd was founded on 01 December 1999 with its registered office in Stoke Bishop in Bristol, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Kerri Louise 06 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 03 November 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 December 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 23 August 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 01 December 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 12 October 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 23 July 2005
363a - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 06 February 2004
225 - Change of Accounting Reference Date 02 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 19 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 08 January 2001
395 - Particulars of a mortgage or charge 08 August 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
288a - Notice of appointment of directors or secretaries 05 January 2000
287 - Change in situation or address of Registered Office 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 01 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.