• UK
  • ANCHOR AUTOMOTIVE FINANCIAL SERVICES LIMITED - 7 HERMITAGE COURT, HOLMES CHAPEL, CHESHIRE, United Kingdom

Company Information

Company registration number
06608763
Company Status
CLOSED
Country
United Kingdom
Registered Address
7 HERMITAGE COURT
HOLMES CHAPEL
CHESHIRE
CW4 7NW
7 HERMITAGE COURT, HOLMES CHAPEL, CHESHIRE, CW4 7NW UK

Management

Managing Directors
CRAIG ASHCROFT
Company secretaries
SUSAN JANE HINDLE

Company Details

Type of Business
ltd
Incorporated
2008-06-03
Dissolved on
2014-06-03
SIC/NACE
5010 - Sale of motor vehicles

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2011-03-31
Last Date: 2009-06-30
Last Return Made Up To:
2010-06-03

ANCHOR AUTOMOTIVE FINANCIAL SERVICES LIMITED Company Description

ANCHOR AUTOMOTIVE FINANCIAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06608763. Its current trading status is "closed". It was registered 2008-06-03. It has declared SIC or NACE codes as "5010 - Sale of motor vehicles". It has 1 director and 1 secretary. The latest accounts are filed up to 30/06/2009. The latest annual return was filed up to 2010-06-03.It can be contacted at 7 Hermitage Court .
More information

Get ANCHOR AUTOMOTIVE FINANCIAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Anchor Automotive Financial Services Limited - 7 HERMITAGE COURT, HOLMES CHAPEL, CHESHIRE, United Kingdom

Did you know? kompany provides original and official company documents for ANCHOR AUTOMOTIVE FINANCIAL SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-02-18) - GAZ1(A)

    Add to Cart
     
  • STRUCK OFF AND DISSOLVED (2014-06-03) - GAZ2

    Add to Cart
     
  • FIRST GAZETTE (2013-06-11) - GAZ1

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2013-08-03) - DISS16(SOAS)

    Add to Cart
     
  • COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) (2012-02-21) - DISS16(SOAS)

    Add to Cart
     
  • FIRST GAZETTE (2011-12-27) - GAZ1

    Add to Cart
     
  • 30/06/09 TOTAL EXEMPTION SMALL (2010-03-01) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ASHCROFT / 03/06/2010 (2010-08-31) - CH01

    Add to Cart
     
  • 03/06/10 FULL LIST (2010-08-31) - AR01

    Add to Cart
     
  • RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS (2009-06-18) - 363a

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-06-03) - NEWINC

    Add to Cart
     

expand_less