Advanced company searchLink opens in new window

ANDREW HOMES (STAPENHILL) LIMITED

Company number 06329888

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 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DS01 Application to strike the company off the register
11 Jun 2013 TM01 Termination of appointment of Andrew Blandford as a director on 31 May 2013
11 Jun 2013 TM02 Termination of appointment of Janet Bowman as a secretary on 31 May 2013
11 Jun 2013 TM02 Termination of appointment of Andrew Blandford as a secretary on 31 May 2013
15 May 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2012 TM01 Termination of appointment of Andrew John Spencer as a director on 5 December 2012
21 Nov 2012 AP03 Appointment of Mrs Janet Bowman as a secretary on 21 November 2012
22 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 2
27 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jan 2012 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2011 CH01 Director's details changed for Mr Andrew John Spencer on 23 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Andrew Blandford on 23 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Andrew Blandford on 23 November 2011
28 Nov 2011 CH03 Secretary's details changed for Mr Andrew Blandford on 22 November 2011
20 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
11 Aug 2011 AP01 Appointment of Mr John Austin James Bowman as a director
04 Mar 2011 AA Total exemption small company accounts made up to 31 October 2009
22 Feb 2011 AR01 Annual return made up to 1 August 2010 with full list of shareholders
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 on 11 January 2011
16 Feb 2010 CH01 Director's details changed for Mr Andrew Blandford on 3 February 2010
16 Feb 2010 CH01 Director's details changed for Mr Andrew John Spencer on 3 February 2010