ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED
Company number 07979134
- Company Overview for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
- Filing history for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
- People for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
- Charges for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
- Insolvency for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
- More for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED (07979134)
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) |
---|---|---|---|
27 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2023 | CH01 | Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023 | |
27 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2022 | |
22 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2020 | |
19 Sep 2019 | AD01 | Registered office address changed from C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019 | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2019 | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2018 | |
09 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
26 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
29 Sep 2015 | CH01 | Director's details changed for Mr James Jonathan Good on 29 September 2015 | |
31 Mar 2015 | 4.70 | Declaration of solvency | |
31 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | AD01 | Registered office address changed from Time & Life Building / 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 24 March 2015 | |
11 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 August 2014 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Alexander David William Price on 22 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Christopher James Button on 23 August 2013 | |
24 Jul 2013 | AP01 | Appointment of Mrs Susan Margot Hobday as a director | |
08 Jun 2013 | MR04 | Satisfaction of charge 1 in full |