Advanced company searchLink opens in new window

ANGIFIZ LTD

Company number 07694732

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
16 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
06 Nov 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015
24 Oct 2014 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014
23 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Replacement Liquidator
23 Oct 2014 600 Appointment of a voluntary liquidator
28 Apr 2014 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
12 Sep 2013 TM02 Termination of appointment of Synergy (Secretaries) Ltd as a secretary
14 May 2013 4.20 Statement of affairs with form 4.19
14 May 2013 600 Appointment of a voluntary liquidator
14 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Apr 2013 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 16 April 2013
26 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
15 Jun 2012 AR01 Annual return made up to 25 October 2011 with full list of shareholders
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2011 NEWINC Incorporation