- Company Overview for THE ANGEL BOLTON UPON DEARNE LTD (06738526)
- Filing history for THE ANGEL BOLTON UPON DEARNE LTD (06738526)
- People for THE ANGEL BOLTON UPON DEARNE LTD (06738526)
- More for THE ANGEL BOLTON UPON DEARNE LTD (06738526)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2010 | AR01 |
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Andrew John Hyde on 31 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Dylan White on 31 October 2009 | |
25 Nov 2008 | 288a | Director And Secretary Appointed Dylan White Logged Form | |
25 Nov 2008 | 288a | Director and secretary appointed dylan white | |
25 Nov 2008 | 288c | Director's Change of Particulars / andrew hyde / 12/11/2008 / HouseName/Number was: , now: 101; Street was: 97 lowfield road, now: lowfield road; Area was: bolton upon dearne, now: bolton-upon-dearne | |
25 Nov 2008 | 288a | Director appointed andrew hyde | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from 6-7 excelsior court conisbrough doncaster south yorkshire DN12 3HQ | |
03 Nov 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
31 Oct 2008 | NEWINC | Incorporation |