Advanced company searchLink opens in new window

ANGLODENT COMPANY(THE)

Company number 00730097

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
09 Apr 2019 DS01 Application to strike the company off the register
28 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 PSC02 Notification of Kerr U.K. Limited as a person with significant control on 8 December 2018
11 Dec 2018 PSC07 Cessation of Danaher Corporation as a person with significant control on 8 December 2018
13 Jul 2018 AA Full accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
31 Aug 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 67,567
10 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 67,567
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
20 Nov 2014 AD01 Registered office address changed from Unit 11 Corinium Ind Estate Raans Road Amersham Buckinghamshire HP6 6JL to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 67,567
17 Jul 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
23 Jul 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
23 Jul 2012 AP01 Appointment of Mr. Derek Charles Stone as a director
23 Jul 2012 AP01 Appointment of Mr. Frank Talbot Mcfaden as a director