ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED: Filings

  • Overview

    Company NameANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08091128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to 15 Westferry Circus Canary Wharf London E14 4HD on Sep 19, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 03, 2019

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 03, 2017

    15 pages4.68

    Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to 1 Westferry Circus Canary Wharf London E14 4HD on Apr 22, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2016

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Director's details changed for Mr James Jonathan Good on Sep 29, 2015

    2 pagesCH01

    Annual return made up to May 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Director's details changed for Mr Alexander David William Price on Jul 22, 2014

    2 pagesCH01

    Annual return made up to May 31, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Director's details changed for Mr Christopher James Button on Aug 23, 2013

    3 pagesCH01

    Previous accounting period shortened from May 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Registration of charge 080911280001

    41 pagesMR01

    Appointment of Mrs Sally Anne Louis as a director

    2 pagesAP01

    Appointment of Mr Rupert Charles Thomas Sheldon as a director

    2 pagesAP01

    Annual return made up to May 31, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Anthony Peter Williamson on Mar 13, 2013

    3 pagesCH01

    Sub-division of shares on Jul 04, 2012

    5 pagesSH02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0