- Company Overview for ANGSTROM ENGINEERING LIMITED (06768517)
- Filing history for ANGSTROM ENGINEERING LIMITED (06768517)
- People for ANGSTROM ENGINEERING LIMITED (06768517)
- Charges for ANGSTROM ENGINEERING LIMITED (06768517)
- Insolvency for ANGSTROM ENGINEERING LIMITED (06768517)
- More for ANGSTROM ENGINEERING LIMITED (06768517)
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 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
04 Apr 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Mar 2022 | AD01 | Registered office address changed from The Mill Industrial Park Kings Coughton Alcester Warwickshire B49 5QG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 31 March 2022 | |
31 Mar 2022 | LIQ02 | Statement of affairs | |
31 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
01 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
26 Apr 2016 | CH01 | Director's details changed for Mr Graham Roger Hill on 26 April 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|