ANGELS LOFT LIMITED

43 Coronation Crescent, Sandbach, CW11 4PL, England
StatusDISSOLVED
Company No.08792099
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 9 days

SUMMARY

ANGELS LOFT LIMITED is an dissolved private limited company with number 08792099. It was incorporated 10 years, 6 months, 4 days ago, on 27 November 2013 and it was dissolved 3 years, 8 months, 9 days ago, on 22 September 2020. The company address is 43 Coronation Crescent, Sandbach, CW11 4PL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2019

Action Date: 15 Dec 2019

Category: Address

Type: AD01

Old address: Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY

New address: 43 Coronation Crescent Sandbach CW11 4PL

Change date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Old address: C/O Ascendis Second Floor 683 -693 Wilmslow Road Didsbury Manchester Greater Manchester M20 6RE

Change date: 2017-05-26

New address: Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Bell

Change date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK HR LTD

VENN MILL HOUSE,NR ABINGDON,OX13 5PA

Number:07390412
Status:ACTIVE
Category:Private Limited Company

BRIGHTMAN PROPERTY LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:07165030
Status:ACTIVE
Category:Private Limited Company

ELECTRO PNEUMATIC CONTROLS LIMITED

3 WHITEWOOD CLOSE,WIGAN,WN4 8ED

Number:04138658
Status:ACTIVE
Category:Private Limited Company

INNER EAR LIMITED

16 ARGYLE COURT,GLASGOW,G3 8ND

Number:SC211517
Status:ACTIVE
Category:Private Limited Company

ROCKBORN MANAGEMENT CONSULTANTS LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:09697489
Status:ACTIVE
Category:Private Limited Company

SAAD KARIM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11884425
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