- Company Overview for ANDYBRIDGE LIMITED (03984208)
- Filing history for ANDYBRIDGE LIMITED (03984208)
- People for ANDYBRIDGE LIMITED (03984208)
- Charges for ANDYBRIDGE LIMITED (03984208)
- Insolvency for ANDYBRIDGE LIMITED (03984208)
- More for ANDYBRIDGE LIMITED (03984208)
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
|
|
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
|
|
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
|
|
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 |