Advanced company searchLink opens in new window

NICHOLAS ANGELL LIMITED

Company number 03598286

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2013 DS01 Application to strike the company off the register
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
04 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from 17 Northmoor Road Dulverton Somerset TA22 9DG on 26 July 2011
22 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
27 Jul 2010 AD03 Register(s) moved to registered inspection location
27 Jul 2010 CH01 Director's details changed for Nicholas Martin Angell on 1 July 2010
27 Jul 2010 AD02 Register inspection address has been changed
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Jul 2009 363a Return made up to 15/07/09; full list of members
27 Jul 2009 190 Location of debenture register
27 Jul 2009 353 Location of register of members
10 Sep 2008 363a Return made up to 15/07/08; full list of members
10 Sep 2008 288c Secretary's Change of Particulars / philip angell / 15/07/2008 / HouseName/Number was: , now: lagardelle; Street was: lagardelle, now: sainte croix; Area was: sainte croix, now: ; Post Town was: 46800 montcu, now: 46800 montcuq
04 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
31 Jul 2007 363a Return made up to 15/07/07; full list of members
31 Jul 2007 288c Secretary's particulars changed
31 Jul 2007 190 Location of debenture register
23 May 2007 287 Registered office changed on 23/05/07 from: william fisher LIMITED 1ST floor woburn house 84 st benedicts street, norwich norfolk NR2 4AB
23 May 2007 AA Total exemption small company accounts made up to 31 January 2007