Advanced company searchLink opens in new window

ANGLE PROPERTY (STOKENCHURCH) LIMITED

Company number 05022062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
24 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
15 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 CH01 Director's details changed for Mr James Jonathan Good on 9 September 2015
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 16 July 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AA01 Previous accounting period shortened from 31 July 2013 to 31 March 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Mar 2013 CH01 Director's details changed for Mr Anthony Peter Williamson on 13 March 2013
23 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
10 May 2011 TM02 Termination of appointment of Adam Eldred as a secretary
10 May 2011 TM01 Termination of appointment of Andrew Crowther as a director
10 May 2011 TM01 Termination of appointment of Adam Eldred as a director
10 May 2011 CERTNM Company name changed frontier estates (stokenchurch) LIMITED\certificate issued on 10/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution