ANGEL & BOWDEN LIMITED

05785762
ST JOHN'S TERRACE 11-15 NEW ROAD RADCLIFFE MANCHESTER M26 1LS

Documents

Documents
Date Category Description Pages
22 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
27 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Statement Of Affairs 19 Buy now
07 Oct 2020 resolution Resolution 1 Buy now
07 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 accounts Annual Accounts 5 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2019 accounts Annual Accounts 4 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2018 accounts Annual Accounts 4 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2017 accounts Annual Accounts 7 Buy now
27 Mar 2017 officers Termination of appointment of director (David Robert Green) 1 Buy now
08 Aug 2016 accounts Annual Accounts 7 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
24 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2015 annual-return Annual Return 7 Buy now
19 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2015 accounts Annual Accounts 7 Buy now
18 Sep 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
19 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
18 May 2015 accounts Annual Accounts 7 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2015 officers Termination of appointment of secretary (Ilan Lieberman) 1 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2014 officers Appointment of director (Mr David Robert Green) 2 Buy now
05 Sep 2014 officers Appointment of director (Mr Michael Taylor) 2 Buy now
05 Sep 2014 officers Termination of appointment of director (Ilan Lieberman) 1 Buy now
04 Sep 2014 annual-return Annual Return 6 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Mar 2014 officers Termination of appointment of director (David Green) 1 Buy now
16 Sep 2013 resolution Resolution 1 Buy now
16 Sep 2013 capital Notice of cancellation of shares 5 Buy now
16 Sep 2013 capital Return of purchase of own shares 3 Buy now
31 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
13 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2013 accounts Annual Accounts 9 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
15 May 2012 officers Change of particulars for director (Mr David Robert Green) 2 Buy now
04 Apr 2012 accounts Annual Accounts 11 Buy now
06 Feb 2012 officers Termination of appointment of director (Glyn Towlerton) 1 Buy now
26 Jul 2011 officers Appointment of director (Mr David Robert Green) 2 Buy now
01 Jul 2011 annual-return Annual Return 7 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
21 Jun 2011 capital Return of Allotment of shares 12 Buy now
21 Jun 2011 resolution Resolution 26 Buy now
21 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
02 Jun 2009 annual-return Return made up to 19/04/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 8 Buy now
23 May 2008 annual-return Return made up to 19/04/08; full list of members 4 Buy now
22 May 2008 officers Director's change of particulars / glyn towlerton / 01/01/2008 1 Buy now
22 May 2008 officers Director's change of particulars / glyn towlerton / 01/01/2008 1 Buy now
19 May 2008 address Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE 1 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
20 Feb 2008 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
03 Aug 2007 annual-return Return made up to 19/04/07; full list of members 3 Buy now
04 Dec 2006 capital Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Sep 2006 officers Director resigned 1 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
07 Sep 2006 officers New director appointed 2 Buy now
07 Sep 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
19 Apr 2006 incorporation Incorporation Company 14 Buy now