Advanced company searchLink opens in new window

ANGUS CONSULTANTS LIMITED

Company number 03813593

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
28 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
08 May 2013 AP01 Appointment of Mrs Louise Ditchfield as a director
08 May 2013 TM01 Termination of appointment of Stuart Bell-Scott as a director
23 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr Stuart Bell-Scott as a director
17 Dec 2012 TM01 Termination of appointment of Montrond Incorporated as a director
17 Dec 2012 TM01 Termination of appointment of Christina Van Den Berg as a director
27 Jul 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 TM01 Termination of appointment of Kallow Limited as a director
27 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 CH01 Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010
12 Aug 2010 AP01 Appointment of Miss Christina Van Den Berg as a director
27 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
27 Jul 2010 CH02 Director's details changed for Kallow Limited on 26 July 2010
27 Jul 2010 CH04 Secretary's details changed for London Secretaries Limited on 26 July 2010