Advanced company searchLink opens in new window

ANGOODS 2012 LIMITED

Company number 07918839

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)
09 Feb 2021 AP01 Appointment of Mr Timothy John Naylor as a director on 16 December 2020
09 Feb 2021 AD01 Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 9 February 2021
03 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Mr Brian Ashley Reder Clark on 12 March 2020
24 Jul 2019 AD01 Registered office address changed from Cemas House New Road St. Ives PE27 5BG England to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 24 July 2019
29 Apr 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Jun 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
06 Dec 2017 CH01 Director's details changed for Mr Brian Ashley Reader Clark on 6 December 2017
06 Dec 2017 PSC04 Change of details for Mr Brian Clark as a person with significant control on 6 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Brian Arthur Clark on 6 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
07 Jun 2017 AA Micro company accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Unit 3 Nuffield Road St Ives Cambridgeshire PE27 3LX England to Cemas House New Road St. Ives PE27 5BG on 6 February 2017
06 Feb 2017 CH01 Director's details changed for Mr Brian Arthur Clark on 6 February 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued