ANGLIDE LIMITED
Status | DISSOLVED |
Company No. | 02423611 |
Category | Private Limited Company |
Incorporated | 18 Sep 1989 |
Age | 34 years, 8 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 20 days |
SUMMARY
ANGLIDE LIMITED is an dissolved private limited company with number 02423611. It was incorporated 34 years, 8 months, 16 days ago, on 18 September 1989 and it was dissolved 3 months, 20 days ago, on 13 February 2024. The company address is 1 Finkle Close 1 Finkle Close, Wakefield, WF4 2LU, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Change to a person with significant control
Date: 06 Sep 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Mudd
Change date: 2018-04-20
Documents
Notification of a person with significant control
Date: 06 Sep 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Charles Doyle
Notification date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person director company with change date
Date: 29 Aug 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Doyle
Change date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Mudd
Termination date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jean Mudd
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Doyle
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr peter mudd
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director karen wharton
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 03 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 03/04/00 from: 26 percy street rotherham south yorkshire S65 1ED
Documents
Legacy
Date: 08 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 30 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 03 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 03/12/97 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Legacy
Date: 23 Sep 1997
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with accounts type small
Date: 01 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 24 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/95; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 21 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; no change of members
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 18/09/92; full list of members
Documents
Legacy
Date: 23 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 02 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 26 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/91; full list of members
Documents
Legacy
Date: 19 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 25/07/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 19 Nov 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Resolution
Date: 22 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 20 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 20 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/91; full list of members
Documents
Legacy
Date: 26 Sep 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
UNIT 16 IMEX BUSINESS PARK,BIRMINGHAM,B33 9AL
Number: | 10508857 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NICOLAS RAZAK,LONDON,E17 3HT
Number: | 05668669 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEABROOK ROAD,HYTHE,CT21 5RA
Number: | 10671051 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 LINCOLN ENTERPRISE PARK NEWARK ROAD,LINCOLN,LN5 9FP
Number: | 03860813 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HATTON ROAD,FELTHAM,TW14 8LL
Number: | 11817522 |
Status: | ACTIVE |
Category: | Private Limited Company |
31, SUITE 2 FIRST FLOOR PEEL STREET,MANCHESTER,M30 0NG
Number: | 09876565 |
Status: | ACTIVE |
Category: | Private Limited Company |