Advanced company searchLink opens in new window

ANDREW HOMES (SILEBY) LIMITED

Company number 06293736

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)
08 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2010 CH01 Director's details changed
16 Feb 2010 CH01 Director's details changed for Mr Andrew John Spencer on 3 February 2010
20 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
26 Jun 2009 363a Return made up to 26/06/09; full list of members
07 May 2009 395 Particulars of a mortgage or charge / charge no: 8
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 7
06 Aug 2008 363a Return made up to 26/06/08; 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
24 Jan 2008 287 Registered office changed on 24/01/08 from: bermuda house, crown square first avenue burton on trent staffordshire DE14 2TB
17 Oct 2007 395 Particulars of mortgage/charge
31 Aug 2007 288c Secretary's particulars changed;director's particulars changed
10 Aug 2007 225 Accounting reference date extended from 30/06/08 to 31/10/08
09 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 395 Particulars of mortgage/charge
26 Jun 2007 NEWINC Incorporation