About

Registered Number: 05375064
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2016 (7 years and 5 months ago)
Registered Address: HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire, So15 2ea, SO15 2EA,

 

Established in 2005, Anwd Ltd has its registered office in Southampton, Hampshire, So15 2ea. Currently we aren't aware of the number of employees at the the business. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINALLY, Steve 24 February 2005 07 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MARSTON, Nicola 30 June 2007 - 1
VARICHAK, Lisa 24 February 2005 07 July 2005 1
WILLIAMS, Bernadette 07 July 2005 27 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 August 2016
4.68 - Liquidator's statement of receipts and payments 17 July 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2014
RESOLUTIONS - N/A 24 May 2013
RESOLUTIONS - N/A 24 May 2013
4.20 - N/A 24 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2013
AD01 - Change of registered office address 02 May 2013
CERTNM - Change of name certificate 22 April 2013
CERTNM - Change of name certificate 22 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 28 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 26 November 2008
RESOLUTIONS - N/A 24 April 2008
RESOLUTIONS - N/A 24 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 January 2007
287 - Change in situation or address of Registered Office 19 May 2006
225 - Change of Accounting Reference Date 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.