Advanced company searchLink opens in new window

ANGEL PAINTERS AND DECORATORS LIMITED

Company number 08049434

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)
19 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 30 April 2024
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 30 April 2023
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 30 April 2022
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 April 2021
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 April 2020
07 Aug 2019 MR04 Satisfaction of charge 080494340001 in full
23 May 2019 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 23 May 2019
22 May 2019 LIQ02 Statement of affairs
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-01
11 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
21 Jun 2017 RP04CS01 Second filing of Confirmation Statement dated 27/04/2017
21 Jun 2017 RP04AR01 Second filing of the annual return made up to 27 April 2016
14 Jun 2017 AP01 Appointment of Mrs Rosemarie Pask as a director on 2 June 2017
01 Jun 2017 TM01 Termination of appointment of Rosemarie Pask as a director on 1 June 2017
01 Jun 2017 AP01 Appointment of Mr Russell Macculum Pask as a director on 1 June 2017
31 May 2017 AA Total exemption small company accounts made up to 30 April 2016
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/06/2017.
18 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 AD01 Registered office address changed from , 105a Hoe Street, Walthamstow, London, E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 15 November 2016
30 Jun 2016 CH01 Director's details changed for Rosemarie Pask on 31 August 2015