- Company Overview for ANDREW HOMES LIMITED (05832139)
- Filing history for ANDREW HOMES LIMITED (05832139)
- People for ANDREW HOMES LIMITED (05832139)
- Charges for ANDREW HOMES LIMITED (05832139)
- More for ANDREW HOMES LIMITED (05832139)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Jan 2011 | AD02 | Register inspection address has been changed | |
11 Jan 2011 | AD01 | Registered office address changed from Weston House Bradgate Park View Chellaston Derby DE73 5UJ United Kingdom on 11 January 2011 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-21
|
|
16 Feb 2010 | CH01 | Director's details changed for Mr Andrew John Spencer on 3 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Mr Andrew Blandford on 3 February 2010 | |
22 Jul 2009 | AA | Partial exemption accounts made up to 31 October 2008 | |
18 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
18 Jun 2009 | 190 | Location of debenture register | |
18 Jun 2009 | 287 | Registered office changed on 18/06/2009 from weston house bradgate park view chellaston derby DE73 5UJ | |
18 Jun 2009 | 353 | Location of register of members | |
06 Aug 2008 | 363a | Return made up to 30/05/08; full list of members | |
05 Aug 2008 | 288c | Director's Change of Particulars / andrew spencer / 01/01/2008 / HouseName/Number was: , now: 18; Street was: 15 snibston court, now: st. Faiths drive; Area was: off ashby road, now: ; Post Code was: LE67 3JZ, now: LE67 3DQ; Country was: , now: united kingdom | |
20 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
24 Jan 2008 | 287 | Registered office changed on 24/01/08 from: dunn house 13 phoenix park telford way coalville leicestershire LE67 3HB | |
26 Sep 2007 | 395 | Particulars of mortgage/charge | |
31 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Jul 2007 | 363s | Return made up to 30/05/07; full list of members | |
25 Jul 2007 | 363(287) |
Registered office changed on 25/07/07
|
|
23 Jun 2006 | 395 | Particulars of mortgage/charge | |
22 Jun 2006 | 88(2)R | Ad 30/05/06--------- £ si 1@1=1 £ ic 1/2 |