- Company Overview for SHERSTON ANGEL LTD (08396619)
- Filing history for SHERSTON ANGEL LTD (08396619)
- People for SHERSTON ANGEL LTD (08396619)
- Charges for SHERSTON ANGEL LTD (08396619)
- More for SHERSTON ANGEL LTD (08396619)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | DS01 | Application to strike the company off the register | |
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
03 Oct 2020 | AD01 | Registered office address changed from Angel House High Street Sherston Malmesbury Wiltshire SN16 0LH to Angel Cottage Cliff Road Sherston Malmesbury SN16 0LN on 3 October 2020 | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
26 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
15 Feb 2016 | MR01 | Registration of charge 083966190001, created on 7 February 2016 | |
18 Aug 2015 | CERTNM |
Company name changed sherston sausage company LTD\certificate issued on 18/08/15
|
|
18 Aug 2015 | CONNOT | Change of name notice | |
20 Jul 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | AP01 | Appointment of Mrs Caroline Mina Jarvis as a director | |
16 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
16 Feb 2014 | CH01 | Director's details changed for Mr Paul Jarvis on 15 February 2014 |