ANGELIC INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ANGELIC INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03507214

Incorporation date

10/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1998)
dot icon28/01/2026
Notice of final account prior to dissolution
dot icon28/01/2025
Progress report in a winding up by the court
dot icon30/01/2024
Progress report in a winding up by the court
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon29/03/2023
Order of court to wind up
dot icon26/01/2023
Appointment of a liquidator
dot icon10/01/2023
Appointment of a liquidator
dot icon28/12/2022
Order of court to wind up
dot icon17/12/2022
Notice of a court order ending Administration
dot icon17/10/2022
Notice of extension of period of Administration
dot icon03/08/2022
Administrator's progress report
dot icon22/02/2022
Administrator's progress report
dot icon17/02/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-17
dot icon12/01/2022
Notice of extension of period of Administration
dot icon09/01/2022
Notice of extension of period of Administration
dot icon09/09/2021
Administrator's progress report
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon30/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30
dot icon29/06/2021
Notice of extension of period of Administration
dot icon08/06/2021
Notice of appointment of a replacement or additional administrator
dot icon07/06/2021
Notice of order removing administrator from office
dot icon10/02/2021
Administrator's progress report
dot icon21/01/2021
Satisfaction of charge 035072140224 in full
dot icon14/01/2021
Notice of extension of period of Administration
dot icon11/01/2021
Notice of extension of period of Administration
dot icon17/12/2020
Registration of charge 035072140224, created on 2020-12-11
dot icon15/08/2020
Administrator's progress report
dot icon29/01/2020
Administrator's progress report
dot icon08/01/2020
Notice of extension of period of Administration
dot icon07/01/2020
Notice of extension of period of Administration
dot icon05/08/2019
Administrator's progress report
dot icon15/07/2019
Notice of extension of period of Administration
dot icon09/02/2019
Notice of extension of period of Administration
dot icon09/02/2019
Administrator's progress report
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140214
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140215
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140218
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140221
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140212
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140223
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140211
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140213
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140216
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140217
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140219
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140220
dot icon31/01/2019
Particulars of a charge subject to which a property has been acquired / charge code 035072140222
dot icon27/08/2018
Administrator's progress report
dot icon17/08/2018
Notice of extension of period of Administration
dot icon31/01/2018
Administrator's progress report
dot icon31/07/2017
Administrator's progress report
dot icon29/06/2017
Notice of extension of period of Administration
dot icon09/02/2017
Administrator's progress report to 2016-12-31
dot icon11/01/2017
Statement of affairs with form 2.14B
dot icon25/09/2016
Notice of deemed approval of proposals
dot icon07/09/2016
Statement of administrator's proposal
dot icon19/07/2016
Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2016-07-19
dot icon13/07/2016
Appointment of an administrator
dot icon04/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2016
Registered office address changed from 1 Knighten Street Wapping London E1W 1PH to 17 Ensign House Admirals Way Canary Wharf London E14 9XQ on 2016-03-30
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/02/2016
Director's details changed for Miss Julie Anne Davey on 2015-06-21
dot icon04/02/2016
Total exemption small company accounts made up to 2013-12-31
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/02/2015
Secretary's details changed for Daniel Skidmore on 2015-02-11
dot icon22/11/2014
Registration of charge 035072140208, created on 2014-11-19
dot icon22/11/2014
Registration of charge 035072140210, created on 2014-11-19
dot icon22/11/2014
Registration of charge 035072140206, created on 2014-11-19
dot icon22/11/2014
Registration of charge 035072140205, created on 2014-11-19
dot icon22/11/2014
Registration of charge 035072140209, created on 2014-11-19
dot icon21/11/2014
Registration of charge 035072140207, created on 2014-11-19
dot icon31/10/2014
Registered office address changed from 47 Cold Harbour Isle of Dogs London E14 9NS to 1 Knighten Street Wapping London E1W 1PH on 2014-10-31
dot icon01/08/2014
Auditor's resignation
dot icon30/04/2014
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon18/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/02/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Full accounts made up to 2011-06-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/08/2011
Compulsory strike-off action has been discontinued
dot icon26/08/2011
Full accounts made up to 2010-06-30
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Appointment of Daniel Skidmore as a secretary
dot icon11/04/2011
Termination of appointment of William Cheung as a secretary
dot icon07/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/08/2010
Auditor's resignation
dot icon21/05/2010
Accounts for a small company made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon08/02/2010
Auditor's resignation
dot icon02/12/2009
Accounts for a small company made up to 2008-06-30
dot icon11/02/2009
Return made up to 10/02/09; full list of members
dot icon20/01/2009
Appointment terminated secretary michael alexander
dot icon30/10/2008
Secretary appointed william cheung
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 204
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 203
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 202
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 201
dot icon30/08/2008
Particulars of a mortgage or charge / charge no: 200
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 198
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 196
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 197
dot icon28/08/2008
Particulars of a mortgage or charge / charge no: 199
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 193
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 194
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 195
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 192
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 190
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 189
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 191
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 187
dot icon02/08/2008
Particulars of a mortgage or charge / charge no: 188
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 186
dot icon25/07/2008
Particulars of a mortgage or charge / charge no: 184
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 181
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 182
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 183
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 185
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 179
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 176
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 178
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 180
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 177
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 175
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 174
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon26/02/2008
Return made up to 10/02/08; full list of members
dot icon25/02/2008
Registered office changed on 25/02/2008 from 47 cold harbour isle of dogs london E14 9NL
dot icon16/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon07/12/2007
Particulars of mortgage/charge
dot icon08/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Particulars of mortgage/charge
dot icon21/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Particulars of mortgage/charge
dot icon27/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon19/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon07/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon17/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon28/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon17/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon13/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon23/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon28/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon25/10/2006
Accounts for a small company made up to 2006-06-30
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon11/07/2006
Secretary resigned
dot icon10/07/2006
New secretary appointed
dot icon15/06/2006
Return made up to 10/02/06; full list of members
dot icon16/02/2006
Accounts for a small company made up to 2005-06-30
dot icon06/06/2005
Secretary resigned
dot icon06/06/2005
New secretary appointed
dot icon13/05/2005
New secretary appointed
dot icon12/05/2005
Secretary resigned
dot icon09/03/2005
Accounts for a small company made up to 2004-06-30
dot icon21/02/2005
Return made up to 10/02/05; full list of members
dot icon07/10/2004
Director resigned
dot icon25/08/2004
Secretary resigned
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 10/02/04; full list of members
dot icon07/02/2004
Particulars of mortgage/charge
dot icon28/11/2003
Accounts for a small company made up to 2003-06-30
dot icon19/11/2003
Particulars of contract relating to shares
dot icon19/11/2003
£ nc 100/100000 30/09/03
dot icon19/11/2003
Ad 30/09/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon19/11/2003
Resolutions
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon06/08/2003
Accounting reference date shortened from 31/03/03 to 30/06/02
dot icon02/07/2003
Registered office changed on 02/07/03 from: suite four lion court 435 the highway wapping london E1W 3HT
dot icon26/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Registered office changed on 24/02/03 from: suite four lion court 435 the highway wapping london E1W 3HT
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Return made up to 10/02/03; full list of members
dot icon15/01/2003
New secretary appointed
dot icon26/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon20/03/2002
Return made up to 10/02/02; full list of members
dot icon19/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon13/02/2002
Director's particulars changed
dot icon21/02/2001
Return made up to 10/02/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 10/02/00; full list of members
dot icon17/02/2000
Accounts made up to 1999-03-31
dot icon11/02/2000
Director resigned
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Secretary resigned
dot icon22/03/1999
Return made up to 10/02/99; full list of members
dot icon19/05/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon02/04/1998
Certificate of change of name
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Registered office changed on 30/03/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon30/03/1998
Director resigned
dot icon30/03/1998
Secretary resigned
dot icon30/03/1998
New secretary appointed
dot icon10/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconNext confirmation date
10/02/2017
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
dot iconNext due on
30/09/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTS SECRETARIAT LIMITED
Corporate Secretary
26/03/1998 - 26/11/1999
116
HERTS NOMINEES LIMITED
Corporate Director
26/03/1998 - 25/11/1999
131
Davey, Julie Anne
Director
25/11/1999 - Present
64
Lavanchy, Kenneth
Secretary
26/11/1999 - 30/01/2003
29
Alexander, Michael
Secretary
26/06/2006 - 17/10/2008
68

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 ANGELIC INTERIORS LIMITED

ANGELIC INTERIORS LIMITED is an(a) Liquidation company incorporated on 10/02/1998 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 ANGELIC INTERIORS LIMITED?

toggle

ANGELIC INTERIORS LIMITED is currently Liquidation. It was registered on 10/02/1998 .

Where is ANGELIC INTERIORS LIMITED located?

toggle

ANGELIC INTERIORS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ANGELIC INTERIORS LIMITED do?

toggle

ANGELIC INTERIORS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANGELIC INTERIORS LIMITED?

toggle

The latest filing was on 28/01/2026: Notice of final account prior to dissolution.