Advanced company searchLink opens in new window

ANGAL ASSOCIATES LIMITED

Company number 02886146

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2018 TM02 Termination of appointment of Doreen May Baker as a secretary on 19 September 2018
04 Jun 2018 TM01 Termination of appointment of John Francis Baker as a director on 1 June 2018
14 Feb 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
24 May 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Dec 2016 TM01 Termination of appointment of Christopher Charles Pearce as a director on 5 December 2016
09 Dec 2016 TM01 Termination of appointment of Joanne Samantha Baker as a director on 5 December 2016
09 Dec 2016 TM01 Termination of appointment of Doreen May Baker as a director on 5 December 2016
09 Dec 2016 TM01 Termination of appointment of Sean Douglas Baker as a director on 5 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
02 Oct 2015 CH01 Director's details changed for Sean Douglas Baker on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Mr John Francis Baker on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Ms Joanne Samantha Baker on 2 October 2015
02 Oct 2015 CH01 Director's details changed for Mrs Doreen May Baker on 2 October 2015
02 Oct 2015 CH03 Secretary's details changed for Doreen May Baker on 2 October 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
02 Jul 2015 AD01 Registered office address changed from 58 Victoria Road Burgess Hill West Sussex RH15 9LR to K2 Brookside Avenue Rustington Littlehampton West Sussex BN16 3LF on 2 July 2015
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2