Advanced company searchLink opens in new window

ANGUS JAMES CONSTRUCTION LIMITED

Company number 07225724

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 2.35B Notice of move from Administration to Dissolution on 12 July 2016
11 Feb 2016 2.24B Administrator's progress report to 15 January 2016
25 Sep 2015 F2.18 Notice of deemed approval of proposals
18 Sep 2015 2.17B Statement of administrator's proposal
24 Aug 2015 2.16B Statement of affairs with form 2.14B
28 Jul 2015 2.12B Appointment of an administrator
28 Jul 2015 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to 340 Deansgate Manchester M3 4LY on 28 July 2015
29 Jun 2015 AD01 Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 29 June 2015
08 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
18 Mar 2015 AD01 Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 March 2015
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
07 Jan 2013 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
19 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 26 April 2011
29 Oct 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
16 Jul 2010 AP01 Appointment of Mr Angus James Houliston as a director
16 Jul 2010 TM01 Termination of appointment of Joanne Regan as a director
16 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted