- Company Overview for ANGLING ENTERPRISES LIMITED (07649465)
- Filing history for ANGLING ENTERPRISES LIMITED (07649465)
- People for ANGLING ENTERPRISES LIMITED (07649465)
- More for ANGLING ENTERPRISES LIMITED (07649465)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
26 Jun 2021 | AD01 | Registered office address changed from 8 Wellington Street Burton on Trent Staffordshire DE14 2DP to 5 the Lynch Polesworth Tamworth Staffordshire B78 1JD on 26 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | PSC01 | Notification of Terry Edward Lance Yearby as a person with significant control on 1 July 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Andrew Paul Yearby as a director on 15 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Terry Edward Lance Yearby on 26 May 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Andrew Paul Yearby on 26 May 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 30 Borough Road Burton on Trent Staffordshire DE14 2DA to 8 Wellington Street Burton on Trent Staffordshire DE14 2DP on 8 January 2015 |