ANGEL'S WING LIMITED

Register to unlock more data on OkredoRegister

ANGEL'S WING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02879578

Incorporation date

10/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Archway House, Spring Gardens Road, Bath, Somerset BA2 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1993)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon16/08/2023
Application to strike the company off the register
dot icon24/07/2023
Secretary's details changed for Alexandra Katherine Eliza Fraser on 2023-07-10
dot icon21/07/2023
Secretary's details changed for Alexandra Katherine Eliza Frazer on 2023-07-21
dot icon21/07/2023
Director's details changed for Alexandra Katherine Eliza Frazer on 2023-07-21
dot icon21/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon17/12/2017
Registered office address changed from Blenheim House Henry Street Bath Avon BA1 1JR to Archway House Spring Gardens Road Bath Somerset BA2 6PW on 2017-12-17
dot icon17/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/12/2009
Director's details changed for Alexandra Katherine Eliza Frazer on 2009-12-17
dot icon17/12/2009
Director's details changed for Peter David Fraser on 2009-12-17
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 10/12/08; full list of members
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 10/12/07; full list of members
dot icon27/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 10/12/06; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/01/2006
Return made up to 10/12/05; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 10/12/04; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 10/12/03; full list of members
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Secretary resigned;director resigned
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 10/12/01; full list of members
dot icon17/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 10/12/00; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
Return made up to 10/12/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 10/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 10/12/96; no change of members
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 10/12/95; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon21/12/1994
Return made up to 10/12/94; full list of members
dot icon20/12/1993
New secretary appointed;new director appointed
dot icon20/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1993
Registered office changed on 20/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/12/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£261.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.99K
-
0.00
261.00
-
2021
0
35.99K
-
0.00
261.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

35.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Peter David
Director
10/12/1993 - 01/11/2022
1
Fraser, Alexandra Katherine Eliza
Secretary
24/11/2003 - Present
-
Fraser, Alexandra Katherine Eliza
Director
24/11/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGEL'S WING LIMITED

ANGEL'S WING LIMITED is an(a) Dissolved company incorporated on 10/12/1993 with the registered office located at Archway House, Spring Gardens Road, Bath, Somerset BA2 6PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGEL'S WING LIMITED?

toggle

ANGEL'S WING LIMITED is currently Dissolved. It was registered on 10/12/1993 and dissolved on 14/11/2023.

Where is ANGEL'S WING LIMITED located?

toggle

ANGEL'S WING LIMITED is registered at Archway House, Spring Gardens Road, Bath, Somerset BA2 6PW.

What does ANGEL'S WING LIMITED do?

toggle

ANGEL'S WING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ANGEL'S WING LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.