ANGELPACE LIMITED

Register to unlock more data on OkredoRegister

ANGELPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02244827

Incorporation date

18/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-05-24
dot icon02/09/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/06/2021
Registered office address changed from Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 79 Caroline Street Birmingham B3 1UP on 2021-06-17
dot icon02/06/2021
Appointment of a voluntary liquidator
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Statement of affairs
dot icon16/04/2021
Registered office address changed from Greystone House 145 Hatherton Road Cannock Staffs WS11 1HH to Goodwins Accountants 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 2021-04-16
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with updates
dot icon19/07/2017
Notification of Alan Douglas Collins as a person with significant control on 2017-07-01
dot icon12/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-14
dot icon11/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon03/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon11/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon14/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Director's details changed for Maria Rosa Collins on 2010-06-14
dot icon06/07/2010
Director's details changed for Alan Douglas Collins on 2010-06-14
dot icon14/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon08/07/2009
Return made up to 14/06/09; full list of members
dot icon05/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon02/07/2008
Return made up to 14/06/08; full list of members
dot icon22/07/2007
Return made up to 14/06/07; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/07/2006
Return made up to 14/06/06; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-01-31
dot icon23/09/2005
Return made up to 14/06/05; full list of members
dot icon16/09/2005
Total exemption full accounts made up to 2005-01-31
dot icon15/09/2004
Return made up to 14/06/04; full list of members
dot icon27/05/2004
Full accounts made up to 2004-01-31
dot icon25/05/2004
Return made up to 14/06/03; full list of members
dot icon27/10/2003
Full accounts made up to 2003-01-31
dot icon14/03/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2002
Return made up to 14/06/02; full list of members
dot icon07/06/2002
Full accounts made up to 2002-01-31
dot icon17/09/2001
Return made up to 14/06/01; full list of members
dot icon08/06/2001
Full accounts made up to 2001-01-31
dot icon14/08/2000
Return made up to 14/06/00; full list of members
dot icon29/06/2000
Full accounts made up to 2000-01-31
dot icon26/10/1999
Full accounts made up to 1999-01-31
dot icon10/09/1999
Return made up to 14/06/99; no change of members
dot icon14/08/1998
Return made up to 14/06/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1998-01-31
dot icon09/07/1997
Return made up to 14/06/97; no change of members
dot icon25/05/1997
Accounts for a small company made up to 1997-01-31
dot icon25/06/1996
Return made up to 14/06/96; no change of members
dot icon21/05/1996
Accounts for a small company made up to 1996-01-31
dot icon19/06/1995
Accounts for a small company made up to 1995-01-31
dot icon19/06/1995
Return made up to 14/06/95; full list of members
dot icon19/06/1995
Registered office changed on 19/06/95 from: unit 3 peel court market hall street cannock,staffordshire WS11 1EB
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1994-01-31
dot icon07/06/1994
Return made up to 14/06/94; no change of members
dot icon07/06/1994
Location of register of members
dot icon12/07/1993
Accounts for a small company made up to 1993-01-30
dot icon12/07/1993
Return made up to 14/06/93; no change of members
dot icon22/06/1992
Return made up to 14/06/92; full list of members
dot icon17/06/1992
Accounts for a small company made up to 1992-02-01
dot icon25/06/1991
Accounts for a small company made up to 1991-02-02
dot icon25/06/1991
Return made up to 14/06/91; no change of members
dot icon10/08/1990
Return made up to 06/08/90; full list of members
dot icon10/08/1990
Accounts for a small company made up to 1990-01-27
dot icon07/09/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon31/08/1989
Return made up to 01/08/89; full list of members
dot icon24/08/1989
Accounts for a small company made up to 1989-01-31
dot icon04/11/1988
Particulars of mortgage/charge
dot icon28/09/1988
Particulars of mortgage/charge
dot icon05/05/1988
Resolutions
dot icon29/04/1988
Registered office changed on 29/04/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon29/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ANGELPACE LIMITED

ANGELPACE LIMITED is an(a) Dissolved company incorporated on 18/04/1988 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 ANGELPACE LIMITED?

toggle

ANGELPACE LIMITED is currently Dissolved. It was registered on 18/04/1988 and dissolved on 16/05/2023.

Where is ANGELPACE LIMITED located?

toggle

ANGELPACE LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does ANGELPACE LIMITED do?

toggle

ANGELPACE LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for ANGELPACE LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.