ANGELA FAULKNER LTD

The West Wing Stokesay Court The West Wing Stokesay Court, Craven Arms, SY7 9BD, Shropshire, England
StatusDISSOLVED
Company No.07700511
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

ANGELA FAULKNER LTD is an dissolved private limited company with number 07700511. It was incorporated 12 years, 10 months, 27 days ago, on 11 July 2011 and it was dissolved 3 years, 2 months, 15 days ago, on 23 March 2021. The company address is The West Wing Stokesay Court The West Wing Stokesay Court, Craven Arms, SY7 9BD, Shropshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Faulkner

Change date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

New address: The West Wing Stokesay Court Onibury Craven Arms Shropshire SY7 9BD

Old address: Misty Meadows Oil Mill Lane Bucknell Shropshire Sy7 Oew

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angela faulkner design LTD\certificate issued on 01/10/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

223 LIMITED

57 MULBERRY TREES,SHEPPERTON,TW17 8JL

Number:08175784
Status:ACTIVE
Category:Private Limited Company

63600 CONSULTING LTD

20/6 DARNELL ROAD,EDINBURGH,EH5 3PL

Number:SC553647
Status:ACTIVE
Category:Private Limited Company

CHOOSE CLARITY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09972021
Status:ACTIVE
Category:Private Limited Company

MPJ SOLUTIONS GROUP LIMITED

JANAY SEC CONGRESS HOUSE,HARROW,HA1 2EN

Number:11157498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURPLE GIANTS LTD

2G HAVELOCK TERRACE,LONDON,SW8 4AS

Number:09082584
Status:ACTIVE
Category:Private Limited Company

THE CYCLIN BUS LTD

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:10919918
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