ANGELICAT LIMITED

Register to unlock more data on OkredoRegister

ANGELICAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03979491

Incorporation date

25/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1dt Floor Anchor Court, Keen Road, Cardiff CF24 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon05/11/2022
Final Gazette dissolved following liquidation
dot icon05/08/2022
Return of final meeting in a members' voluntary winding up
dot icon21/06/2021
Registered office address changed from Pentir Hir Pentir Hir Heol Y Pentre Cardiff CF15 9QE Wales to 1Dt Floor Anchor Court Keen Road Cardiff CF24 5JW on 2021-06-21
dot icon17/06/2021
Appointment of a voluntary liquidator
dot icon17/06/2021
Resolutions
dot icon17/06/2021
Declaration of solvency
dot icon14/05/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon14/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Resolutions
dot icon24/06/2019
Registered office address changed from Gedrys Farm Main Road, Gwaelod Y Garth Cardiff South Glamorgan CF15 9HJ to Pentir Hir Pentir Hir Heol Y Pentre Cardiff CF15 9QE on 2019-06-24
dot icon17/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon07/06/2016
Termination of appointment of Elizabeth Phelena Davidson as a secretary on 2015-04-01
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon31/07/2011
Appointment of Mrs Elizabeth Davidson as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Return made up to 25/04/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/08/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon12/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2008
Return made up to 25/04/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/05/2007
Return made up to 25/04/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/07/2006
Return made up to 25/04/06; full list of members
dot icon29/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon18/05/2005
Return made up to 25/04/05; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/07/2004
Return made up to 25/04/04; full list of members
dot icon06/10/2003
Return made up to 25/04/03; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon02/12/2002
Return made up to 25/04/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon18/02/2002
Total exemption small company accounts made up to 2000-11-30
dot icon18/02/2002
Accounting reference date shortened from 30/04/01 to 30/11/00
dot icon20/07/2001
Return made up to 25/04/01; full list of members
dot icon20/07/2000
Particulars of mortgage/charge
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Registered office changed on 03/05/00 from: 1ST floor,14-18 city road cardiff south glamorgan CF24 3DL
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANGELICAT LIMITED

ANGELICAT LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at 1dt Floor Anchor Court, Keen Road, Cardiff CF24 5JW. 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 ANGELICAT LIMITED?

toggle

ANGELICAT LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 05/11/2022.

Where is ANGELICAT LIMITED located?

toggle

ANGELICAT LIMITED is registered at 1dt Floor Anchor Court, Keen Road, Cardiff CF24 5JW.

What does ANGELICAT LIMITED do?

toggle

ANGELICAT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGELICAT LIMITED?

toggle

The latest filing was on 05/11/2022: Final Gazette dissolved following liquidation.