Advanced company searchLink opens in new window

ANGUS & WRIGHT LIMITED

Company number 03406013

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DS01 Application to strike the company off the register
08 Dec 2014 AP01 Appointment of Mr Bart Bouckaert as a director on 1 October 2014
05 Dec 2014 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to The Envelope Building Michigan Drive Tongwell Milton Keynes MK15 8HQ on 5 December 2014
05 Dec 2014 AP01 Appointment of Mr Jeremy Parish as a director on 1 October 2014
05 Dec 2014 TM01 Termination of appointment of Morgan Bosson as a director on 1 October 2014
15 Jul 2014 AA Accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
02 Jul 2013 AA Accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
22 Apr 2013 CERTNM Company name changed angus & wright packaging LIMITED\certificate issued on 22/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-08
02 Jan 2013 AP01 Appointment of Morgan Bosson as a director on 2 January 2013
02 Jan 2013 TM01 Termination of appointment of John Skirrow Wright as a director on 2 January 2013
02 Jan 2013 AP01 Appointment of Petter Lindahl as a director on 2 January 2013
02 Jan 2013 TM01 Termination of appointment of David John Silk as a director on 2 January 2013
02 Jan 2013 TM02 Termination of appointment of David John Silk as a secretary on 2 January 2013
04 Jul 2012 AA Accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
27 Jul 2011 AA Accounts made up to 30 June 2011
27 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
27 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
14 Dec 2010 CH01 Director's details changed for Mr David John Silk on 14 December 2010
14 Dec 2010 CH03 Secretary's details changed for Mr David John Silk on 14 December 2010
28 Sep 2010 AA Accounts made up to 31 July 2010