- Company Overview for ANGLEHAWK LIMITED (03940260)
- Filing history for ANGLEHAWK LIMITED (03940260)
- People for ANGLEHAWK LIMITED (03940260)
- Charges for ANGLEHAWK LIMITED (03940260)
- Insolvency for ANGLEHAWK LIMITED (03940260)
- Registers for ANGLEHAWK LIMITED (03940260)
- More for ANGLEHAWK LIMITED (03940260)
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
|
|
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
|
|
10 Nov 2015 | SH19 |
Statement of capital on 10 November 2015
|
|
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
|
|
10 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
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
|
|
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 |