ANGELDREAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANGELDREAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02691041

Incorporation date

26/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-05
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-05
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-05
dot icon24/03/2023
Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-03-24
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-10-05
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-10-05
dot icon25/11/2020
Liquidators' statement of receipts and payments to 2020-10-05
dot icon11/12/2019
Liquidators' statement of receipts and payments to 2019-10-05
dot icon15/08/2019
Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 2019-08-15
dot icon21/12/2018
Liquidators' statement of receipts and payments to 2018-10-05
dot icon18/06/2018
Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 2018-06-18
dot icon15/06/2018
Appointment of a voluntary liquidator
dot icon15/06/2018
Removal of liquidator by court order
dot icon19/10/2017
Appointment of a voluntary liquidator
dot icon06/10/2017
Administrator's progress report
dot icon06/10/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/07/2017
Administrator's progress report
dot icon26/10/2016
Notice of deemed approval of proposals
dot icon11/10/2016
Administrator's progress report to 2016-09-13
dot icon11/10/2016
Notice of extension of period of Administration
dot icon29/04/2016
Administrator's progress report to 2016-04-18
dot icon22/12/2015
Statement of administrator's proposal
dot icon03/11/2015
Registered office address changed from 18 Beacon Avenue Fulwood Preston Lancashire PR2 3QY to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2015-11-03
dot icon26/10/2015
Appointment of an administrator
dot icon24/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon14/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon01/08/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Robert John Jopling on 2010-03-20
dot icon03/06/2010
Director's details changed for Mrs Audrey Thompson on 2010-03-20
dot icon06/08/2009
Return made up to 20/03/09; full list of members
dot icon30/07/2009
Return made up to 20/03/08; full list of members
dot icon13/11/2008
Return made up to 20/03/07; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/07/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/12/2007
Return made up to 20/03/06; no change of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon25/11/2005
Return made up to 20/03/05; full list of members
dot icon19/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/06/2004
Return made up to 20/03/04; full list of members
dot icon07/05/2003
Return made up to 20/03/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon07/05/2002
Return made up to 20/03/02; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/04/2001
Accounts for a small company made up to 2000-05-31
dot icon04/04/2001
Return made up to 20/03/01; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-05-31
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon03/04/1999
Return made up to 26/02/99; no change of members
dot icon22/06/1998
Return made up to 26/02/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-05-31
dot icon26/02/1998
Accounts for a small company made up to 1996-05-31
dot icon26/02/1998
Accounts for a small company made up to 1995-05-31
dot icon10/02/1998
Compulsory strike-off action has been discontinued
dot icon05/02/1998
Return made up to 26/02/97; full list of members
dot icon16/09/1997
First Gazette notice for compulsory strike-off
dot icon27/08/1996
Return made up to 26/02/96; no change of members
dot icon19/08/1996
Return made up to 26/02/95; no change of members
dot icon19/08/1996
Secretary resigned;director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
New secretary appointed
dot icon05/03/1996
Registered office changed on 05/03/96 from: 5 duke street business centre duke street blackburn lancashire BB2 1DH
dot icon27/02/1996
Secretary resigned
dot icon16/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/12/1994
Particulars of mortgage/charge
dot icon03/12/1994
Particulars of mortgage/charge
dot icon26/02/1994
Return made up to 26/02/94; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1993-05-31
dot icon11/05/1993
Registered office changed on 11/05/93 from: 6 simmons street business centre blackburn lancashire BB2 1AX
dot icon30/04/1993
Return made up to 26/02/93; full list of members
dot icon11/07/1992
Particulars of mortgage/charge
dot icon19/06/1992
Ad 30/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon19/06/1992
Accounting reference date notified as 31/05
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Registered office changed on 14/04/92 from: bridge house 181 queen victoria st. London EC4V 4DD
dot icon26/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconNext confirmation date
20/03/2017
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
dot iconNext due on
29/02/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELDREAM PROPERTIES LIMITED

ANGELDREAM PROPERTIES LIMITED is an(a) Liquidation company incorporated on 26/02/1992 with the registered office located at Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELDREAM PROPERTIES LIMITED?

toggle

ANGELDREAM PROPERTIES LIMITED is currently Liquidation. It was registered on 26/02/1992 .

Where is ANGELDREAM PROPERTIES LIMITED located?

toggle

ANGELDREAM PROPERTIES LIMITED is registered at Office 2 Lythgoe House, Manchester Road, Bolton BL3 2NZ.

What does ANGELDREAM PROPERTIES LIMITED do?

toggle

ANGELDREAM PROPERTIES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ANGELDREAM PROPERTIES LIMITED?

toggle

The latest filing was on 08/12/2025: Liquidators' statement of receipts and payments to 2025-10-05.