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.
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 | : |
|
Registered Address | : | Four Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 06 April 2011 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 25 November 1999 | Active |
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ | Secretary | 26 June 2006 | Active |
41 Tweedy Road, Bromley, BR1 3PR | Secretary | 25 May 2005 | Active |
191, Wickham Chase, West Wickham, Bromley, BR4 0BH | Secretary | 17 October 2008 | Active |
173 Chase Side, Southgate, London, N14 5HE | Secretary | 30 January 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 10 February 1998 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 26 November 1999 | Active |
Flat 4 50 Lime Grove, London, W12 8EA | Secretary | 29 April 2005 | Active |
8 Cotswold Drive, Long Melford, Sudbury, CO10 9LW | Secretary | 01 January 2003 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Secretary | 26 March 1998 | Active |
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ | Director | 14 February 2003 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 10 February 1998 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Corporate Director | 26 March 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-01-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-12-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-12-17 | Insolvency | Liquidation in administration court order ending administration. | Download |
2022-10-17 | Insolvency | Liquidation in administration extension of period. | Download |
2022-08-03 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-22 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Insolvency | Liquidation in administration extension of period. | Download |
2022-01-09 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Insolvency | Liquidation in administration extension of period. | Download |
2021-06-08 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-06-07 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-02-10 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-14 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-11 | Insolvency | Liquidation in administration extension of period. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-15 | Insolvency | Liquidation in administration progress report. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.