- Company Overview for ANDRE & MCLERNON LTD (07434217)
- Filing history for ANDRE & MCLERNON LTD (07434217)
- People for ANDRE & MCLERNON LTD (07434217)
- Insolvency for ANDRE & MCLERNON LTD (07434217)
- More for ANDRE & MCLERNON LTD (07434217)
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) |
---|---|---|---|
01 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2022 | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2021 | |
19 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from Shell Redheugh Bridge Askew Road West Gateshead Tyne and Wear NE8 2JX to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 18 November 2019 | |
15 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | LIQ02 | Statement of affairs | |
19 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 May 2018 | CH01 | Director's details changed for Miss Dionne Leona Andre on 1 February 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
20 Nov 2017 | CH01 | Director's details changed for Miss Dionne Leona Andre on 24 October 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | AD01 | Registered office address changed from 11 Harton Rise South Shields Tyne and Wear NE34 6DY to Shell Redheugh Bridge Askew Road West Gateshead Tyne and Wear NE8 2JX on 22 May 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Muhammad Aamir Shahzad as a director on 15 August 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
27 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|