Anite Properties Limited

DataGardener
dissolved
Unknown

Anite Properties Limited

00564653Private Limited With Share Capital

Two Snowhill, Birmingham, B46GA
Incorporated

13/04/1956

Company Age

70 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Anite Properties Limited (00564653) is a private limited with share capital incorporated on 13/04/1956 (70 years old) and registered in birmingham, B46GA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 13/04/1956
B46GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-06-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-06-2017
Resolution
Category:Resolution
Date:21-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Auditors Resignation Company
Category:Auditors
Date:09-02-2017
Legacy
Category:Capital
Date:07-02-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-02-2017
Legacy
Category:Insolvency
Date:07-02-2017
Resolution
Category:Resolution
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:17-03-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:17-03-2016
Resolution
Category:Resolution
Date:17-03-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:17-03-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:16-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:11-03-2011
Move Registers To Sail Company
Category:Address
Date:09-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2010
Termination Secretary Company With Name
Category:Officers
Date:04-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Move Registers To Registered Office Company
Category:Address
Date:14-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Move Registers To Sail Company
Category:Address
Date:01-12-2009
Change Sail Address Company
Category:Address
Date:01-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Annual Return
Date:11-12-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2008
Legacy
Category:Annual Return
Date:12-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2007
Legacy
Category:Mortgage
Date:01-03-2007
Legacy
Category:Mortgage
Date:01-03-2007
Resolution
Category:Resolution
Date:16-02-2007
Legacy
Category:Annual Return
Date:02-01-2007
Legacy
Category:Mortgage
Date:30-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:28-06-2006
Legacy
Category:Mortgage
Date:02-03-2006
Legacy
Category:Annual Return
Date:13-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2005
Legacy
Category:Officers
Date:04-08-2005
Legacy
Category:Annual Return
Date:05-01-2005
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:09-03-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2017
Filing Date14/10/2015
Latest Accounts30/04/2015

Trading Addresses

Two Snowhill, Snow Hill Queensway, Birmingham, B46GARegistered
100 Longwater Avenue, Reading, Berkshire, RG26GP

Related Companies

2

Contact

Two Snowhill, Birmingham, B46GA