Advanced company searchLink opens in new window

ANGELGATE MANCHESTER (BUYERS) LIMITED

Company number 09275872

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)
18 May 2021 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2020 AD01 Registered office address changed from 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Moore (South) R & I Llp the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 27 February 2020
26 Feb 2020 LIQ01 Declaration of solvency
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-17
09 Dec 2019 AA Micro company accounts made up to 31 August 2019
03 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 August 2018
12 Dec 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
12 Dec 2018 PSC07 Cessation of Robert Charles Linaker as a person with significant control on 20 February 2018
24 May 2018 AA Micro company accounts made up to 31 August 2017
01 Mar 2018 TM01 Termination of appointment of Robert Charles Linaker as a director on 20 February 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
14 Jul 2017 AP04 Appointment of Crbh Ltd as a secretary on 14 July 2017
14 Jul 2017 TM02 Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary on 14 July 2017
14 Jul 2017 AD01 Registered office address changed from Douglas House 117 Foregate Street Chester Cheshire CH1 1HE United Kingdom to 7 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 14 July 2017
05 Jul 2017 PSC01 Notification of Robert Charles Linaker as a person with significant control on 14 June 2017
05 Jul 2017 PSC01 Notification of Gary Douglas Langton as a person with significant control on 14 June 2017
05 Jul 2017 PSC07 Cessation of David Alexander Sewell as a person with significant control on 1 June 2017
07 Jun 2017 TM01 Termination of appointment of David Alexander Sewell as a director on 1 June 2017
07 Jun 2017 AP01 Appointment of Mr Robert Charles Linaker as a director on 1 June 2017
07 Jun 2017 AP01 Appointment of Mr Gary Douglas Langton as a director on 1 June 2017
26 May 2017 AA Total exemption full accounts made up to 31 August 2016