Advanced company searchLink opens in new window

ANGSTROM ENGINEERING LIMITED

Company number 06768517

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-23
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
  • GBP 100