About

Registered Number: 03216415
Date of Incorporation: 25/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: 2nd Floor The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS

 

Established in 1996, Anp Engineering Ltd have registered office in Cambridge. We do not know the number of employees at the business. The company has 2 directors listed as Pettitt, Alan Neville, Pettitt, Garry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETTITT, Alan Neville 25 June 1996 - 1
PETTITT, Garry 25 June 1996 03 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 31 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 22 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 16 August 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 14 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 09 July 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 12 July 2005
363s - Annual Return 21 July 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 01 September 1997
225 - Change of Accounting Reference Date 21 May 1997
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
NEWINC - New incorporation documents 25 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.