Advanced company searchLink opens in new window

ANDYBRIDGE LIMITED

Company number 03984208

Filter by category

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)
28 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2015 LIQ MISC OC Court order INSOLVENCY:court order to defer dissolution until 28/04/2016
29 Jul 2015 COLIQ Deferment of dissolution (voluntary)
30 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
08 Apr 2014 AD01 Registered office address changed from Unit 8 Lorridge Farm Berkeley Heath Berkeley Gloucester Gloucestershire GL13 9EU on 8 April 2014
07 Apr 2014 600 Appointment of a voluntary liquidator
07 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Apr 2014 4.70 Declaration of solvency
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 CERTNM Company name changed collett transport services LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
15 Oct 2013 MR04 Satisfaction of charge 1 in full
23 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
23 May 2013 CH01 Director's details changed for Andrew Collett on 16 May 2013
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
30 May 2012 CH01 Director's details changed for Bridget Eleanor Collett on 30 May 2012
30 May 2012 CH03 Secretary's details changed for Bridget Eleanor Collett on 30 May 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
15 Jun 2010 AD02 Register inspection address has been changed
14 Jun 2010 CH01 Director's details changed for Bridget Eleanor Collett on 1 January 2010
14 Jun 2010 CH01 Director's details changed for Andrew Collett on 1 January 2010