Advanced company searchLink opens in new window

ANDROMEDA LEASING I PLC

Company number 06652476

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)
10 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
10 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Jul 2013 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 2 July 2013
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Jul 2013 4.70 Declaration of solvency
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 50,000
01 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
14 Jan 2013 TM01 Termination of appointment of Sunil Masson as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Sunil Masson on 14 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
28 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
12 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
13 May 2009 363a Return made up to 01/05/09; full list of members
06 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Dec 2008 CERT8A Commence business and borrow