- Company Overview for ANDEB CONTRACTS LIMITED (03323682)
- Filing history for ANDEB CONTRACTS LIMITED (03323682)
- People for ANDEB CONTRACTS LIMITED (03323682)
- Charges for ANDEB CONTRACTS LIMITED (03323682)
- Insolvency for ANDEB CONTRACTS LIMITED (03323682)
- More for ANDEB CONTRACTS LIMITED (03323682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2020 | WU15 | Notice of final account prior to dissolution | |
31 Jul 2019 | LIQ MISC | INSOLVENCY:Progress report ends 08/03/2016 | |
23 Jul 2019 | WU07 | Progress report in a winding up by the court | |
24 Jun 2019 | COCOMP |
Order of court to wind up
|
|
24 Jun 2019 | COCOMP |
Order of court to wind up
|
|
24 Jun 2019 | WU07 | Progress report in a winding up by the court | |
27 Jun 2018 | WU07 | Progress report in a winding up by the court | |
17 Apr 2015 | COCOMP |
Order of court to wind up
|
|
17 Apr 2015 | AD01 | Registered office address changed from Cci Business Park St. Asaph Avenue Kinmel Bay Rhyl Clwyd LL18 5HA Wales to 2 City Road Chester Cheshire CH1 3AE on 17 April 2015 | |
17 Apr 2015 | 4.31 | Appointment of a liquidator | |
24 Feb 2015 | COCOMP | Order of court to wind up | |
26 Nov 2014 | AD01 | Registered office address changed from C/O C/O Amacus Ltd 37 Rhos Road Rhos on Sea Conwy North Wales to Cci Business Park St. Asaph Avenue Kinmel Bay Rhyl Clwyd LL18 5HA on 26 November 2014 | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
28 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
14 Mar 2011 | CH03 | Secretary's details changed for Deborah Helena Roberts on 12 March 2011 | |
14 Mar 2011 | AD01 | Registered office address changed from C/O Amacus Added Value Ltd Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 14 March 2011 | |
12 Mar 2011 | CH01 | Director's details changed for Andrew Roberts on 12 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |