Advanced company searchLink opens in new window

SHERSTON ANGEL LTD

Company number 08396619

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)
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2015-07-01
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
  • GBP 10
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
  • GBP 10
16 Feb 2014 CH01 Director's details changed for Mr Paul Jarvis on 15 February 2014