THE ANGEL POSTING HOUSE & LIVERY LIMITED
Status | DISSOLVED |
Company No. | 03163549 |
Category | Private Limited Company |
Incorporated | 23 Feb 1996 |
Age | 28 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Sep 2011 |
Years | 12 years, 8 months, 4 days |
SUMMARY
THE ANGEL POSTING HOUSE & LIVERY LIMITED is an dissolved private limited company with number 03163549. It was incorporated 28 years, 3 months, 4 days ago, on 23 February 1996 and it was dissolved 12 years, 8 months, 4 days ago, on 23 September 2011. The company address is TENON RECOVERY CBX II WEST WING TENON RECOVERY CBX II WEST WING, Milton Keynes, MK9 2RG.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 23 Jun 2011
Action Date: 15 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-06-15
Documents
Liquidation in administration move to dissolution with case end date
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-06-16
Documents
Liquidation in administration progress report with brought down date
Date: 21 Jan 2011
Action Date: 21 Dec 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-12-21
Documents
Liquidation in administration extension of period
Date: 21 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 22 Jul 2010
Action Date: 21 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-06-21
Documents
Liquidation in administration extension of period
Date: 19 Feb 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 20 Jan 2010
Action Date: 21 Dec 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-12-21
Documents
Liquidation in administration result creditors meeting
Date: 27 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 07 Aug 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 28 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration appointment of administrator
Date: 30 Jun 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 26 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 26/06/2009 from the angel posting house & livery 91 high street guildford surrey GU1 3DP
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / harold mercer / 01/02/2009 / HouseName/Number was: , now: apartment 4,; Street was: morningside 76 king street, now: the mansion house moor park; Area was: , now: beckwithshaw; Post Town was: seahouses, now: harrogate; Region was: northumberland, now: north yorkshire; Post Code was: NE68 7XS, now: hg
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 29/08/2008 from the angel posting house & livery 91 high street guildford surrey GU1 3DP
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john laird
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john laird
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed harold mercer
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 19 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 18 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Capital
Type: 169
Description: £ ic 502002/252002 07/02/02 £ sr 250000@1=250000
Documents
Resolution
Date: 20 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Legacy
Date: 19 Feb 2001
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 29 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; full list of members
Documents
Legacy
Date: 23 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; full list of members
Documents
Legacy
Date: 09 Sep 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; full list of members
Documents
Legacy
Date: 28 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/97 to 31/03/96
Documents
Legacy
Date: 06 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/06/96--------- £ si 502000@1=502000 £ ic 2/502002
Documents
Resolution
Date: 21 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/06/96
Documents
Legacy
Date: 21 Jun 1996
Category: Capital
Type: 122
Description: Conve 12/06/96
Documents
Resolution
Date: 21 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 SAWPIT HILL, HAZELMERE,BUCKS,HP15 7DB
Number: | 06471827 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 JOHN WILSON BUSINESS PARK,WHITSTABLE,CT5 3QT
Number: | 07285762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRYDIS ACCOUNTS LIMITED,LISKEARD,PL14 6AF
Number: | 06734720 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GEORGE STREET,WATFORD,WD18 0BX
Number: | 06276900 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH
Number: | 08441443 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,MILDENHALL,IP28 7DE
Number: | 11221781 |
Status: | ACTIVE |
Category: | Private Limited Company |