UKBizDB.co.uk

ANGELIC INTERIORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angelic Interiors Limited. The company was founded 26 years ago and was given the registration number 03507214. The firm's registered office is in BIRMINGHAM. You can find them at Four Brindley Place, , Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ANGELIC INTERIORS LIMITED
Company Number:03507214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:10 February 1998
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary06 April 2011Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director25 November 1999Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary26 June 2006Active
41 Tweedy Road, Bromley, BR1 3PR

Secretary25 May 2005Active
191, Wickham Chase, West Wickham, Bromley, BR4 0BH

Secretary17 October 2008Active
173 Chase Side, Southgate, London, N14 5HE

Secretary30 January 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary10 February 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary26 November 1999Active
Flat 4 50 Lime Grove, London, W12 8EA

Secretary29 April 2005Active
8 Cotswold Drive, Long Melford, Sudbury, CO10 9LW

Secretary01 January 2003Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Secretary26 March 1998Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Director14 February 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director10 February 1998Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Corporate Director26 March 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Insolvency

Liquidation compulsory winding up progress report.

Download
2023-05-20Address

Change registered office address company with date old address new address.

Download
2023-03-29Insolvency

Liquidation compulsory winding up order.

Download
2023-01-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-12-28Insolvency

Liquidation compulsory winding up order.

Download
2022-12-17Insolvency

Liquidation in administration court order ending administration.

Download
2022-10-17Insolvency

Liquidation in administration extension of period.

Download
2022-08-03Insolvency

Liquidation in administration progress report.

Download
2022-02-22Insolvency

Liquidation in administration progress report.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-01-12Insolvency

Liquidation in administration extension of period.

Download
2022-01-09Insolvency

Liquidation in administration extension of period.

Download
2021-09-09Insolvency

Liquidation in administration progress report.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-29Insolvency

Liquidation in administration extension of period.

Download
2021-06-08Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-06-07Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-02-10Insolvency

Liquidation in administration progress report.

Download
2021-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Insolvency

Liquidation in administration extension of period.

Download
2021-01-11Insolvency

Liquidation in administration extension of period.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-15Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.