Advanced company searchLink opens in new window

ANGUS FUELS SERVICES LIMITED

Company number 07660853

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Oct 2019 PSC04 Change of details for a person with significant control
10 Oct 2019 AD01 Registered office address changed from 72 Pentland Avenue Billingham TS23 2RQ England to 72 Pentland Avenue Billingham Stockton-on-Tees TS23 2RQ on 10 October 2019
01 Oct 2019 PSC07 Cessation of Tania Cooper as a person with significant control on 30 September 2019
01 Oct 2019 PSC07 Cessation of Malcolm Desmond Cooper as a person with significant control on 30 September 2019
01 Oct 2019 PSC01 Notification of Lee Thomas Angus as a person with significant control on 30 September 2019
01 Oct 2019 PSC01 Notification of Sarah Katy Angus as a person with significant control on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Malcolm Desmond Cooper as a director on 30 September 2019
01 Oct 2019 TM01 Termination of appointment of Tania Cooper as a director on 30 September 2019
01 Oct 2019 AD01 Registered office address changed from Dockside Road Industrial Estate Cochranes Wharf Middlesbrough TS3 6AU United Kingdom to 72 Pentland Avenue Billingham TS23 2RQ on 1 October 2019
13 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
01 Aug 2018 AP01 Appointment of Sarah Katy Angus as a director on 1 August 2018