Advanced company searchLink opens in new window

ANDRE & MCLERNON LTD

Company number 07434217

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
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
  • GBP 100
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
  • GBP 100