Advanced company searchLink opens in new window

ANDREW HOMES LIMITED

Company number 05832139

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)
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
  • GBP 2
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