ANGLETON 2013 LIMITED

Register to unlock more data on OkredoRegister

ANGLETON 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08790158

Incorporation date

26/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon26/08/2023
Final Gazette dissolved following liquidation
dot icon26/05/2023
Return of final meeting in a members' voluntary winding up
dot icon14/03/2023
Removal of liquidator by court order
dot icon14/03/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Liquidators' statement of receipts and payments to 2022-11-30
dot icon18/01/2022
Liquidators' statement of receipts and payments to 2021-11-30
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Declaration of solvency
dot icon14/12/2020
Registered office address changed from Hoadlands Farm London Road Handcross Haywards Heath West Sussex RH17 6HB to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 2020-12-14
dot icon14/12/2020
Appointment of a voluntary liquidator
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/11/2019
Director's details changed for Mr Paul Jonathan Hollinshead on 2019-11-15
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon13/08/2019
Change of details for Mr Paul Jonathan Hollinshead as a person with significant control on 2019-08-13
dot icon29/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2017
Director's details changed for Mr Paul Jonathan Hollinshead on 2017-08-19
dot icon26/09/2017
Cessation of Steven Andrew Gray as a person with significant control on 2017-02-24
dot icon24/03/2017
Cancellation of shares. Statement of capital on 2017-02-24
dot icon24/03/2017
Purchase of own shares.
dot icon13/02/2017
Termination of appointment of Steven Andrew Gray as a director on 2017-02-01
dot icon02/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon02/12/2016
Director's details changed for Paul Jonathan Hollinshead on 2016-08-12
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2016-08-26
dot icon02/10/2016
Purchase of own shares.
dot icon07/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Termination of appointment of Jacqueline Finch as a director on 2016-06-30
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Previous accounting period shortened from 2014-11-30 to 2014-06-30
dot icon26/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

3
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 ANGLETON 2013 LIMITED

ANGLETON 2013 LIMITED is an(a) Dissolved company incorporated on 26/11/2013 with the registered office located at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT. 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 ANGLETON 2013 LIMITED?

toggle

ANGLETON 2013 LIMITED is currently Dissolved. It was registered on 26/11/2013 and dissolved on 26/08/2023.

Where is ANGLETON 2013 LIMITED located?

toggle

ANGLETON 2013 LIMITED is registered at Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT.

What does ANGLETON 2013 LIMITED do?

toggle

ANGLETON 2013 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLETON 2013 LIMITED?

toggle

The latest filing was on 26/08/2023: Final Gazette dissolved following liquidation.