- Company Overview for ANDWARD HOLDINGS LIMITED (04401995)
- Filing history for ANDWARD HOLDINGS LIMITED (04401995)
- People for ANDWARD HOLDINGS LIMITED (04401995)
- Charges for ANDWARD HOLDINGS LIMITED (04401995)
- Insolvency for ANDWARD HOLDINGS LIMITED (04401995)
- More for ANDWARD HOLDINGS LIMITED (04401995)
| 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) |
|---|---|---|---|
| 02 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
| 02 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 09 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 April 2011 | |
| 20 Apr 2010 | 2.24B | Administrator's progress report to 29 March 2010 | |
| 12 Apr 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 14 Jul 2009 | 2.24B | Administrator's progress report to 5 April 2009 | |
| 26 Jun 2009 | 2.17B | Statement of administrator's proposal | |
| 24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from suite 14 london fruit & wool exchange 56 brushfield street london E1 6EP | |
| 23 Oct 2008 | 2.12B | Appointment of an administrator | |
| 26 Aug 2008 | 288a | Secretary appointed andrew wandesford pater comber | |
| 26 Aug 2008 | 288b | Appointment Terminated Secretary allen voigts | |
| 17 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
| 03 Mar 2008 | 287 | Registered office changed on 03/03/2008 from room 408 1 alie street london E1 8DE | |
| 21 Dec 2007 | AA | Group of companies' accounts made up to 31 October 2006 | |
| 17 May 2007 | 363s | Return made up to 22/03/07; full list of members | |
| 25 Jan 2007 | CERTNM | Company name changed park finance group LIMITED\certificate issued on 25/01/07 | |
| 07 Jan 2007 | 287 | Registered office changed on 07/01/07 from: armoury house 54 artillery lane london E1 7LS | |
| 20 Oct 2006 | 288b | Secretary resigned | |
| 20 Oct 2006 | 288a | New secretary appointed | |
| 10 Oct 2006 | 288b | Director resigned | |
| 10 Oct 2006 | 288b | Director resigned | |
| 25 Aug 2006 | 288b | Director resigned | |
| 10 Aug 2006 | AA | Group of companies' accounts made up to 31 October 2005 | |
| 19 Jul 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
| 21 Apr 2006 | 363s | Return made up to 22/03/06; full list of members |