ANGLO DESIGN HOLDINGS LIMITED

4th Floor Abbey House, Booth Street, M2 4AB, Manchester
StatusDISSOLVED
Company No.03297192
CategoryPrivate Limited Company
Incorporated30 Dec 1996
Age27 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution02 Aug 2019
Years4 years, 10 months, 25 days

SUMMARY

ANGLO DESIGN HOLDINGS LIMITED is an dissolved private limited company with number 03297192. It was incorporated 27 years, 5 months, 28 days ago, on 30 December 1996 and it was dissolved 4 years, 10 months, 25 days ago, on 02 August 2019. The company address is 4th Floor Abbey House, Booth Street, M2 4AB, Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 02 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 02 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: 7th Floor Ship Canal House 98 King Street Manchester M2 4WU

New address: 4th Floor Abbey House Booth Street Manchester M2 4AB

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 03 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 24 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Jan 2018

Action Date: 03 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-10-03

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 26 Apr 2017

Action Date: 03 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-04-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 Nov 2016

Action Date: 14 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-10-14

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 20 May 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 06 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England

New address: 7th Floor Ship Canal House 98 King Street Manchester M2 4WU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pauline Anne Norstrom

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Anne Norstrom

Termination date: 2016-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Newton

Termination date: 2016-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Fredrick Thomas Hugh Petrie

Termination date: 2016-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032971920009

Charge creation date: 2016-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-12

Old address: 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England

New address: No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2016

Action Date: 12 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-12

Old address: Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS

New address: No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-29

New date: 2015-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032971920008

Charge creation date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 30 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Statement of companys objects

Date: 04 Mar 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Re registration memorandum articles

Date: 04 Mar 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 04 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 04 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 04 Mar 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Pauline Norstrom

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Pauline Nortstrom

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Emery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Nigel Fredrick Thomas Hugh Petrie

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Michael James Newton

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Pauline Nortstrom

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Emery

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Pauline Nortstrom

Documents

View document PDF

Termination secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Finn

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Pauline Anne Norstrom

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Finn

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed pauline nortstrom

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adam wiseberg

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael newton / 15/12/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/02; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 12/09/01--------- £ si 1265000@1=1265000 £ ic 4460355/5725355

Documents

View document PDF

Resolution

Date: 14 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Capital

Type: 123

Description: £ nc 5000000/10000000 12/09/01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/08/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/99; full list of members; amend

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF


Some Companies

AKSONS INVESTMENTS LTD

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:09495148
Status:ACTIVE
Category:Private Limited Company

BUDS PROPERTY HOLDINGS LIMITED

C/O HAINES WATTS,EDGBASTON BIRMINGHAM,B16 8SP

Number:04785763
Status:ACTIVE
Category:Private Limited Company

DUTCH BIKE COMPANY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:06590640
Status:ACTIVE
Category:Private Limited Company

EDEN BEAUTY LIMITED

METEOR HOUSE FIRST AVENUE,DONCASTER,DN9 3GA

Number:09813366
Status:ACTIVE
Category:Private Limited Company

FULCRUM DEVELOPMENT CONSULTANCY LTD

MCGILLS, OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:11447794
Status:ACTIVE
Category:Private Limited Company

GOLDSTONE TAX LIMITED

18 NURSERY COURT,KIBWORTH,LE8 0EX

Number:07767070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source