Advanced company searchLink opens in new window

ANDEB CONTRACTS LIMITED

Company number 03323682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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