- Company Overview for ANDAY CONSULTANTS LTD (08919963)
- Filing history for ANDAY CONSULTANTS LTD (08919963)
- People for ANDAY CONSULTANTS LTD (08919963)
- Insolvency for ANDAY CONSULTANTS LTD (08919963)
- More for ANDAY CONSULTANTS LTD (08919963)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2018 | AD01 | Registered office address changed from 1 Robins Orchard Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0HQ England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 February 2018 | |
21 Feb 2018 | LIQ01 | Declaration of solvency | |
21 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
14 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 July 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Mr Andrew Michael Day on 24 August 2015 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 51 Beaulieu Close Datchet Berkshire SL3 9DD to 1 Robins Orchard Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0HQ on 24 August 2015 | |
07 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
|
|
03 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-03
|