Advanced company searchLink opens in new window

ANDREW KENT AGENCIES LTD

Company number 06438404

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)
21 Jun 2024 AD01 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 21 June 2024
24 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
07 Jun 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2022
01 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2019
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2021
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2020
26 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2018
25 Oct 2022 AD01 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022
13 Feb 2018 AD01 Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 October 2017
19 Oct 2016 4.33 Resignation of a liquidator
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 5 October 2016
11 Aug 2016 AD01 Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016
11 Aug 2015 AD01 Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2015
06 Aug 2015 600 Appointment of a voluntary liquidator
06 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-28
06 Aug 2015 4.20 Statement of affairs with form 4.19
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
06 Sep 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders