About

Registered Number: 04485317
Date of Incorporation: 14/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2020 (5 years and 2 months ago)
Registered Address: Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

 

Angmering Forge Ltd was registered on 14 July 2002 with its registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Angmering Forge Ltd. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORS, Barbara 01 November 2005 - 1
MOORS, Philip 01 November 2005 - 1
HARDING, Amanda 14 July 2002 01 November 2005 1
HARDING, Darren 14 July 2002 01 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2020
LIQ14 - N/A 13 November 2019
LIQ03 - N/A 13 June 2019
AD01 - Change of registered office address 23 March 2018
RESOLUTIONS - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
LIQ02 - N/A 20 March 2018
CS01 - N/A 19 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 September 2016
DISS40 - Notice of striking-off action discontinued 03 August 2016
AA - Annual Accounts 02 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH01 - Change of particulars for director 18 September 2015
CH03 - Change of particulars for secretary 18 September 2015
AD01 - Change of registered office address 18 September 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 24 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 25 July 2005
AAMD - Amended Accounts 17 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 18 August 2002
RESOLUTIONS - N/A 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
287 - Change in situation or address of Registered Office 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 14 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.