Advanced company searchLink opens in new window

ANGLO DESIGN HOLDINGS LIMITED

Company number 03297192

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)
02 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
02 May 2019 AM23 Notice of move from Administration to Dissolution
03 Dec 2018 AM10 Administrator's progress report
16 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018
03 Oct 2018 AM11 Notice of appointment of a replacement or additional administrator
03 Oct 2018 AM16 Notice of order removing administrator from office
24 May 2018 AM10 Administrator's progress report
26 Apr 2018 AM19 Notice of extension of period of Administration
12 Jan 2018 AM10 Administrator's progress report
11 Jan 2018 2.24B Administrator's progress report to 3 October 2017
26 Apr 2017 2.24B Administrator's progress report to 3 April 2017
25 Apr 2017 AM19 Notice of extension of period of Administration
24 Nov 2016 2.24B Administrator's progress report to 14 October 2016
27 Jun 2016 2.16B Statement of affairs with form 2.14B
20 May 2016 F2.18 Notice of deemed approval of proposals
06 May 2016 2.17B Statement of administrator's proposal
04 May 2016 AD01 Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 4 May 2016
03 May 2016 2.12B Appointment of an administrator
24 Apr 2016 TM02 Termination of appointment of Pauline Anne Norstrom as a secretary on 18 April 2016
24 Apr 2016 TM01 Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016
20 Apr 2016 TM01 Termination of appointment of Michael James Newton as a director on 19 April 2016
20 Apr 2016 TM01 Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016
31 Mar 2016 MR01 Registration of charge 032971920009, created on 24 March 2016
12 Mar 2016 AD01 Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016
12 Mar 2016 AD01 Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016