- Company Overview for ANGEL-HILL (PROPERTY DEVELOPMENT) LIMITED (04378288)
- Filing history for ANGEL-HILL (PROPERTY DEVELOPMENT) LIMITED (04378288)
- People for ANGEL-HILL (PROPERTY DEVELOPMENT) LIMITED (04378288)
- Charges for ANGEL-HILL (PROPERTY DEVELOPMENT) LIMITED (04378288)
- More for ANGEL-HILL (PROPERTY DEVELOPMENT) LIMITED (04378288)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2012 | CH01 | Director's details changed for Michael Sean Bates on 3 January 2012 | |
03 Jan 2012 | CH03 | Secretary's details changed for Joyce Elizabeth Bates on 3 January 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from Emmerson House Gladstone Lane Cold Ash Thatcham Berkshire RG18 9PR on 3 January 2012 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | AR01 |
Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Michael Sean Bates on 20 February 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Joyce Elizabeth Bates on 20 February 2010 | |
01 Jul 2009 | 363a | Return made up to 20/02/09; full list of members | |
27 Mar 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
07 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
25 Apr 2007 | 363s | Return made up to 20/02/07; full list of members | |
25 Apr 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
06 Mar 2007 | AA | Total exemption small company accounts made up to 28 February 2006 | |
06 Mar 2007 | 287 | Registered office changed on 06/03/07 from: bear cottage gladstone lane cold ash thatcham berkshire RG18 9PR | |
22 Mar 2006 | 363s | Return made up to 20/02/06; full list of members | |
22 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
22 Mar 2006 | 363(287) |
Registered office changed on 22/03/06
|