- Company Overview for ANGLING INTERNATIONAL LIMITED (03968947)
- Filing history for ANGLING INTERNATIONAL LIMITED (03968947)
- People for ANGLING INTERNATIONAL LIMITED (03968947)
- More for ANGLING INTERNATIONAL LIMITED (03968947)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2012 | TM01 | Termination of appointment of Peter Braddick Hughes as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 May 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
|
|
19 Aug 2011 | TM02 | Termination of appointment of Peter Braddick Hughes as a secretary | |
18 Aug 2011 | TM01 | Termination of appointment of Jonothan Finch as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Jason Colenso as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Ian Leonard Groom as a director | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Peter Robert Braddick Hughes on 4 October 2010 | |
04 Oct 2010 | CH03 | Secretary's details changed for Peter Robert Braddick Hughes on 4 October 2010 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Peter Robert Braddick Hughes on 9 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Jonothan Finch on 9 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Jason David Colenso on 9 April 2010 | |
04 Dec 2009 | AD01 | Registered office address changed from Birchwood Farm Moss Lane, Whixall Whitchurch Salop SY13 2RU on 4 December 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Apr 2009 | 363a | Return made up to 10/04/09; full list of members | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
23 Jul 2008 | 288b | Appointment terminated director alexander perrin |