ANGELS DCS LIMITED

25 Hornchurch Drive, Chorley, PR7 2RJ, Lancashire
StatusDISSOLVED
Company No.08166666
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 17 days

SUMMARY

ANGELS DCS LIMITED is an dissolved private limited company with number 08166666. It was incorporated 11 years, 9 months, 27 days ago, on 03 August 2012 and it was dissolved 4 years, 9 months, 17 days ago, on 13 August 2019. The company address is 25 Hornchurch Drive, Chorley, PR7 2RJ, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-10

Psc name: Mrs Susan Mary Cranswick

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-10

Psc name: David John Maloney

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-20

Officer name: Mr David Maloney

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angels domiciliary care services LTD\certificate issued on 16/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Address

Type: AD01

Old address: C/O 25 Horchurch Drive 25 Hornchurch Drive Chorley Lancashire PR7 2RJ United Kingdom

Change date: 2013-08-17

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EVA SONAIKE LIMITED

THE BRENTANO SUITE SOLAR HOUSE,LONDON,N12 8QJ

Number:07214714
Status:ACTIVE
Category:Private Limited Company

HARMATTAN ADVISORS LTD

39 BROOK GREEN,LONDON,W6 7BL

Number:08761672
Status:ACTIVE
Category:Private Limited Company

REBOOT CONSULTING LIMITED

11 PEWLEY HILL,GUILDFORD,GU1 3SN

Number:05943226
Status:ACTIVE
Category:Private Limited Company

REDASH ENGINEERING LTD

1 SANDERSON PARK , BOWTHORN ROAD , CLEATOR MOOR,CLEATOR MOOR,CA25 5JZ

Number:11351132
Status:ACTIVE
Category:Private Limited Company

SEARCH ALCHEMY LTD

32 AUCHENDOON CRESCENT,AYR,KA7 4AT

Number:SC581326
Status:ACTIVE
Category:Private Limited Company

SONYA BROWN TEXTILES LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:11196678
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