Advanced company searchLink opens in new window

ANGELIC COMMERCIAL SERVICES LIMITED

Company number 04711462

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)
13 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2012 AD01 Registered office address changed from 1 Limes Road Egham Surrey TW20 9QT on 21 May 2012
17 May 2012 4.20 Statement of affairs with form 4.19
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-11
21 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-21
  • GBP 1,000
21 Jun 2011 AA Total exemption small company accounts made up to 25 September 2010
19 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 25 September 2009
07 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Rachel Haines on 25 March 2010
07 May 2010 TM02 Termination of appointment of Zena Bermingham as a secretary
23 Jul 2009 AA Total exemption small company accounts made up to 25 September 2008
20 Apr 2009 363a Return made up to 26/03/09; full list of members
25 Oct 2008 CERTNM Company name changed angelic domestic services LIMITED\certificate issued on 28/10/08
23 Oct 2008 287 Registered office changed on 23/10/2008 from the stables garsonfield farm garson lane wraysbury middlesex TW19 5JF
26 Sep 2008 AA Total exemption small company accounts made up to 25 September 2007
26 Mar 2008 363a Return made up to 26/03/08; full list of members
26 Mar 2008 288c Secretary's Change of Particulars / zena bermingham / 26/03/2008 / HouseName/Number was: , now: the stables; Street was: wisteria cottage garsonfield farm, now: garsonfield farm
23 Nov 2007 288a New secretary appointed
14 Nov 2007 AA Total exemption small company accounts made up to 25 September 2006
14 Nov 2007 363a Return made up to 26/03/07; full list of members
14 Nov 2007 288c Director's particulars changed
27 Apr 2007 363s Return made up to 26/03/06; full list of members