Advanced company searchLink opens in new window

ANDREW HOMES (SHEPSHED) LIMITED

Company number 06447452

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
06 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
21 Dec 2012 TM01 Termination of appointment of Andrew John Spencer as a director on 5 December 2012
27 Sep 2012 TM01 Termination of appointment of John Austin James Bowman as a director on 27 September 2012
27 Sep 2012 TM02 Termination of appointment of Janet Bowman as a secretary on 27 September 2012
17 May 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Feb 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
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 27 Beckford Road Abbeymead Gloucester Gloucestershire GL4 5UD on 11 January 2011
22 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
14 Dec 2010 AP03 Appointment of Mrs Janet Bowman as a secretary
13 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Jul 2010 AD01 Registered office address changed from Weston House Bradgate Park View Chellaston Derby DE73 5UJ on 23 July 2010
14 Jul 2010 AP01 Appointment of Mr John Austin James Bowman as a director
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
12 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Andrew John Spencer on 7 December 2009
12 Jan 2010 CH01 Director's details changed for Mr Andrew Blandford on 7 December 2009
16 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008