Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Antelope Company Limited
Antelope Company Limited is a dissolved company incorporated on 20 October 1988 with the registered office located in Bath, Somerset. Antelope Company Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 March 2022
(3 years ago)
Was
33 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02307337
Private limited company
Age
37 years
Incorporated
20 October 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Antelope Company Limited
Contact
Update Details
Address
141 Englishcombe Lane
Bath
BA2 2EL
United Kingdom
Address changed on
7 Dec 2021
(3 years ago)
Previous address was
6 Stanshalls Drive Felton Bristol BS40 9UW England
Companies in BA2 2EL
Telephone
Unreported
Email
Available in Endole App
Website
Sablepropertyrental.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Jennifer Margaret Flowers
Director • Secretary • PSC • Secretary/Director • British • Lives in Gibraltar • Born in Feb 1949
Mr Ronald James Waygood
PSC • British • Lives in UK • Born in Nov 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.09K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £1.09K (-100%)
Total Liabilities
-£64.2K
Decreased by £1.11K (-2%)
Net Assets
-£64.2K
Increased by £22 (-0%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 22 Mar 2022
Voluntary Gazette Notice
3 Years Ago on 4 Jan 2022
Application To Strike Off
3 Years Ago on 21 Dec 2021
Richard Hunt Resigned
3 Years Ago on 9 Dec 2021
Mrs Jennifer Margaret Flowers Details Changed
3 Years Ago on 7 Dec 2021
Registered Address Changed
3 Years Ago on 7 Dec 2021
Registered Address Changed
4 Years Ago on 14 Oct 2021
Confirmation Submitted
4 Years Ago on 20 May 2021
Ronald James Waygood Resigned
4 Years Ago on 17 Dec 2020
Full Accounts Submitted
5 Years Ago on 21 Jul 2020
Get Alerts
Get Credit Report
Discover Antelope Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Mar 2022
First Gazette notice for voluntary strike-off
Submitted on 4 Jan 2022
Application to strike the company off the register
Submitted on 21 Dec 2021
Termination of appointment of Richard Hunt as a director on 9 December 2021
Submitted on 14 Dec 2021
Termination of appointment of Ronald James Waygood as a director on 17 December 2020
Submitted on 10 Dec 2021
Registered office address changed from 6 Stanshalls Drive Felton Bristol BS40 9UW England to 141 Englishcombe Lane Bath BA2 2EL on 7 December 2021
Submitted on 7 Dec 2021
Director's details changed for Mrs Jennifer Margaret Flowers on 7 December 2021
Submitted on 7 Dec 2021
Registered office address changed from 14 Queen Square Bath BA1 2HN England to 6 Stanshalls Drive Felton Bristol BS40 9UW on 14 October 2021
Submitted on 14 Oct 2021
Confirmation statement made on 3 May 2021 with updates
Submitted on 20 May 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 21 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs