Advanced company searchLink opens in new window

ANDWARD HOLDINGS LIMITED

Company number 04401995

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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