Advanced company searchLink opens in new window

ANGLOBRIM LIMITED

Company number 02176086

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 4.71 Return of final meeting in a members' voluntary winding up
15 May 2015 4.68 Liquidators' statement of receipts and payments to 21 April 2015
30 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 4.40 Notice of ceasing to act as a voluntary liquidator
07 May 2014 AD01 Registered office address changed from Mote Hall Church Lane Bearsted Maidstone Kent ME14 4EE on 7 May 2014
06 May 2014 600 Appointment of a voluntary liquidator
06 May 2014 4.70 Declaration of solvency
06 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Apr 2014 MR04 Satisfaction of charge 5 in full
03 Apr 2014 MR04 Satisfaction of charge 8 in full
03 Apr 2014 MR04 Satisfaction of charge 7 in full
15 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-15
  • GBP 8,425
31 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Feb 2013 AA Accounts for a small company made up to 30 June 2012
01 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of Mr Oliver Ashness as a director
12 Jan 2012 AA Accounts for a small company made up to 30 June 2011
31 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a small company made up to 30 June 2010
22 Mar 2010 AA Accounts for a small company made up to 30 June 2009
09 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Dena Ashness on 8 February 2010
26 Jan 2009 363a Return made up to 20/01/09; full list of members