Advanced company searchLink opens in new window

ANGLEHAWK LIMITED

Company number 03940260

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO
03 Jan 2017 AD02 Register inspection address has been changed to C/O Agco Limited Abbey Park Stoneleigh Kenilworth CU82TO
28 Oct 2016 AD01 Registered office address changed from Abbey Park Stoneleigh Kenilworth Warwickshire CV8 2TQ to Hill House 1 Little New Street London EC4A 3TR on 28 October 2016
25 Oct 2016 4.70 Declaration of solvency
25 Oct 2016 600 Appointment of a voluntary liquidator
25 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07
13 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1.00011
10 Nov 2015 SH19 Statement of capital on 10 November 2015
  • GBP 1
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 SH20 Statement by Directors
16 Sep 2015 CAP-SS Solvency Statement dated 28/08/15
16 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 28/08/2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 901
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 TM01 Termination of appointment of Boris Schoepplein as a director
07 Jul 2014 TM01 Termination of appointment of Frederic Devienne as a director
27 Jun 2014 AP01 Appointment of Mr Mark Anthony Doggrell as a director
27 Jun 2014 AP01 Appointment of Mr Jeremy Marcus Burgess as a director
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 901
07 Mar 2014 AP03 Appointment of Mrs Claire Margaret Mcgeever-Cattell as a secretary
07 Mar 2014 TM02 Termination of appointment of Roger Batkin as a secretary
27 Feb 2014 TM01 Termination of appointment of Roger Batkin as a director