Advanced company searchLink opens in new window

ANDY MCCLUSKEY LIMITED

Company number 04467629

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 DS01 Application to strike the company off the register
30 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1
13 Jul 2010 CH01 Director's details changed for Andrew Aitken Mccluskey on 24 June 2010
08 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 24/06/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
27 Jun 2008 363a Return made up to 24/06/08; full list of members
08 Aug 2007 AA Total exemption small company accounts made up to 30 June 2007
25 Jun 2007 363a Return made up to 24/06/07; full list of members
23 Feb 2007 AA Total exemption small company accounts made up to 30 June 2006
26 Jun 2006 363a Return made up to 24/06/06; full list of members
15 Nov 2005 AA Total exemption small company accounts made up to 30 June 2005
28 Jun 2005 363s Return made up to 24/06/05; full list of members
26 Nov 2004 AA Total exemption small company accounts made up to 30 June 2004
06 Jul 2004 363s Return made up to 24/06/04; full list of members
06 Jul 2004 363(288) Director's particulars changed
30 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
04 Dec 2003 287 Registered office changed on 04/12/03 from: 44 yorks wood drive kingshurst birmingham west midlands B37 6DL
12 Jun 2003 363s Return made up to 24/06/03; full list of members
12 Jun 2003 363(288) Director's particulars changed
12 Sep 2002 287 Registered office changed on 12/09/02 from: 8 abbey mansions silver birch road erdington birmingham B24 0AT