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.
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 |
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 |