- Company Overview for ANGUS FUELS SERVICES LIMITED (07660853)
- Filing history for ANGUS FUELS SERVICES LIMITED (07660853)
- People for ANGUS FUELS SERVICES LIMITED (07660853)
- More for ANGUS FUELS SERVICES LIMITED (07660853)
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 |