ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED: Filings
Overview
| Company Name | ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08091128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ANGLE PROPERTY (BUCKINGHAM STREET PROJECT MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2019 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 03, 2017 | 15 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr James Jonathan Good on Sep 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Alexander David William Price on Jul 22, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Mr Christopher James Button on Aug 23, 2013 | 3 pages | CH01 | ||||||||||
Previous accounting period shortened from May 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Registration of charge 080911280001 | 41 pages | MR01 | ||||||||||
Appointment of Mrs Sally Anne Louis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Rupert Charles Thomas Sheldon as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony Peter Williamson on Mar 13, 2013 | 3 pages | CH01 | ||||||||||
Sub-division of shares on Jul 04, 2012 | 5 pages | SH02 | ||||||||||
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