Advanced company searchLink opens in new window

ANGLEWEST LIMITED

Company number 01812490

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)
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
  • GBP 25,000
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
  • GBP 25,000