Advanced company searchLink opens in new window

ANGEL HOMECARE SERVICES LIMITED

Company number 04656408

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
14 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
03 Oct 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 May 2019
29 Apr 2019 PSC01 Notification of Sylwia Marta Latacz as a person with significant control on 1 April 2019
18 Apr 2019 PSC07 Cessation of David Jonathan Scott-Malden as a person with significant control on 1 April 2019
18 Apr 2019 TM01 Termination of appointment of David Jonathan Scott-Malden as a director on 1 April 2019
18 Apr 2019 TM02 Termination of appointment of David Jonathan Scott-Malden as a secretary on 1 April 2019
18 Apr 2019 AD01 Registered office address changed from 3 the Briars Warton Tamworth B79 0JY England to C/O Accolade Support and Care Ltd Maxet House, Lansdown Industrial Estate Gloucester Road Cheltenham GL51 8PL on 18 April 2019
28 Feb 2019 AP01 Appointment of Miss Sylwia Marta Latacz as a director on 25 February 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
14 Dec 2017 AD01 Registered office address changed from Garden House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA England to 3 the Briars Warton Tamworth B79 0JY on 14 December 2017
22 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Jul 2016 CH01 Director's details changed for Mr David Jonathan Scott-Malden on 1 July 2016
01 Jul 2016 CH03 Secretary's details changed for Mr David Jonathan Scott-Malden on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from 20a Main Street Worthington Ashby De La Zouch Leics LE65 1RP to Garden House Priorfields Ashby-De-La-Zouch Leicestershire LE65 1EA on 1 July 2016
06 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
03 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
25 Feb 2015 AP03 Appointment of Mr David Jonathan Scott-Malden as a secretary on 4 January 2015