Advanced company searchLink opens in new window

ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED

Company number 07979134

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2023 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023
27 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 19 March 2023
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 March 2022
22 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 19 March 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 19 March 2020
19 Sep 2019 AD01 Registered office address changed from C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 19 September 2019
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 19 March 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 19 March 2018
09 Jun 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2016
26 May 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
29 Sep 2015 CH01 Director's details changed for Mr James Jonathan Good on 29 September 2015
31 Mar 2015 4.70 Declaration of solvency
31 Mar 2015 600 Appointment of a voluntary liquidator
31 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-20
24 Mar 2015 AD01 Registered office address changed from Time & Life Building / 1 Bruton Street London W1J 6TL to C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 24 March 2015
11 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 August 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 CH01 Director's details changed for Mr Alexander David William Price on 22 July 2014
12 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 CH01 Director's details changed for Mr Christopher James Button on 23 August 2013
24 Jul 2013 AP01 Appointment of Mrs Susan Margot Hobday as a director
08 Jun 2013 MR04 Satisfaction of charge 1 in full