- Company Overview for ANGUS & WRIGHT LIMITED (03406013)
- Filing history for ANGUS & WRIGHT LIMITED (03406013)
- People for ANGUS & WRIGHT LIMITED (03406013)
- More for ANGUS & WRIGHT LIMITED (03406013)
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
|
|
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
|
|
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 |