Advanced company searchLink opens in new window

ANGLING INTERNATIONAL LIMITED

Company number 03968947

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)
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
  • GBP 1
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