Advanced company searchLink opens in new window

ANGLING CORNER LIMITED

Company number 06405620

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
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Dec 2019 DS01 Application to strike the company off the register
21 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Nov 2018 PSC07 Cessation of Gary Taylor as a person with significant control on 6 November 2017
20 Nov 2018 PSC07 Cessation of Michael David Cunningham as a person with significant control on 6 November 2017
14 Feb 2018 CH01 Director's details changed for Miss Andrea Quinton on 19 December 2017
16 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
08 Nov 2017 AP01 Appointment of Miss Andrea Quinton as a director on 6 November 2017
08 Nov 2017 TM01 Termination of appointment of Gary Taylor as a director on 6 November 2017
08 Nov 2017 TM01 Termination of appointment of Michael David Cunningham as a director on 6 November 2017
23 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
29 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
15 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
24 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
25 Oct 2013 AD01 Registered office address changed from 9 Riverside Watres Meeting Road Bolton BL1 8TU England on 25 October 2013
25 Oct 2013 AD01 Registered office address changed from 101 St Georges Road Bolton Lancs BL1 2BY on 25 October 2013
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders