- Company Overview for ANGLEWEST LIMITED (01812490)
- Filing history for ANGLEWEST LIMITED (01812490)
- People for ANGLEWEST LIMITED (01812490)
- Charges for ANGLEWEST LIMITED (01812490)
- Insolvency for ANGLEWEST LIMITED (01812490)
- More for ANGLEWEST LIMITED (01812490)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Oct 2021 | AD01 | Registered office address changed from Bridgewater House Counterslip Bristol BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 7 October 2021 | |
11 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2020 | |
02 May 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Apr 2019 | AM10 | Administrator's progress report | |
14 Dec 2018 | AM10 | Administrator's progress report | |
08 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
08 Aug 2018 | AM06 | Notice of deemed approval of proposals | |
20 Jul 2018 | AM03 | Statement of administrator's proposal | |
11 Jun 2018 | AD01 | Registered office address changed from Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE to Bridgewater House Counterslip Bristol BS1 6BX on 11 June 2018 | |
06 Jun 2018 | AM01 | Appointment of an administrator | |
16 May 2018 | MR04 | Satisfaction of charge 3 in full | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Warren John Davey as a director on 6 November 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Jul 2017 | PSC02 | Notification of Anglewest Holdings Limited as a person with significant control on 6 April 2016 | |
04 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
24 Apr 2017 | AP01 | Appointment of Mr Warren John Davey as a director on 14 April 2017 | |
10 Jan 2017 | MR01 | Registration of charge 018124900005, created on 6 January 2017 | |
28 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
03 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|