-
ANWOOD CONSTRUCTION LTD - Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 09321474
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 5, 2nd Floor Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- LYALL, Shaun
- WHARTON, Ritchie
- WILKINSON, Dale
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-20
- Dissolved on
- 2021-12-02
- SIC/NACE
- 43320
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-12-04
- Last Date: 2018-11-20
-
ANWOOD CONSTRUCTION LTD Company Description
- ANWOOD CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 09321474. Its current trading status is "closed". It was registered 2014-11-20. It has declared SIC or NACE codes as "43320". It has 3 directors It can be contacted at Suite 5, 2Nd Floor Regent Centre .
Get ANWOOD CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anwood Construction Ltd - Suite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Did you know? kompany provides original and official company documents for ANWOOD CONSTRUCTION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-02) - LIQ14
-
gazette-dissolved-liquidation (2021-12-02) - GAZ2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
termination-secretary-company-with-name-termination-date (2020-02-14) - TM02
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-04) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-10) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-09-09) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-09-09) - 600
-
resolution (2019-09-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-01-18) - CS01
-
resolution (2019-01-17) - RESOLUTIONS
-
capital-allotment-shares (2019-01-17) - SH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-22) - AP01
-
cessation-of-a-person-with-significant-control (2018-01-24) - PSC07
-
capital-allotment-shares (2018-01-25) - SH01
-
notification-of-a-person-with-significant-control-statement (2018-10-15) - PSC08
-
termination-director-company-with-name-termination-date (2018-10-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
resolution (2018-01-23) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-17) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
resolution (2015-03-03) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-03-03) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-03-03) - SH10
-
change-account-reference-date-company-current-extended (2015-05-13) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-12-16) - AP01
-
capital-allotment-shares (2014-12-15) - SH01
-
appoint-person-director-company-with-name-date (2014-12-15) - AP01
-
appoint-person-secretary-company-with-name-date (2014-12-15) - AP03
-
incorporation-company (2014-11-20) - NEWINC
-
termination-director-company-with-name-termination-date (2014-11-27) - TM01