ANGSTROM ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
26/04/2426 April 2024 | Liquidators' statement of receipts and payments to 2024-03-22 |
20/05/2320 May 2023 | Liquidators' statement of receipts and payments to 2023-03-22 |
04/04/224 April 2022 | Notice to Registrar of Companies of Notice of disclaimer |
31/03/2231 March 2022 | Registered office address changed from The Mill Industrial Park Kings Coughton Alcester Warwickshire B49 5QG to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2022-03-31 |
31/03/2231 March 2022 | Statement of affairs |
09/12/219 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
02/06/212 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | DISS40 (DISS40(SOAD)) |
25/02/2025 February 2020 | FIRST GAZETTE |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/04/1912 April 2019 | 31/08/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/03/1829 March 2018 | 31/08/17 UNAUDITED ABRIDGED |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
01/08/171 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER HILL / 26/04/2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/12/1522 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
17/07/1517 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067685170002 |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/01/1519 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
12/12/1312 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/12/1219 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
20/12/1120 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM OAK COTTAGE KINGS COUGHTON LANE ALCESTER B49 5QE |
29/12/1029 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
05/11/105 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
01/11/101 November 2010 | PREVSHO FROM 31/12/2010 TO 31/08/2010 |
30/10/1030 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/1022 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
25/03/1025 March 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER HILL / 01/11/2009 |
09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANGSTROM ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company