Advanced company searchLink opens in new window

ANDREWS HOLDINGS LIMITED

Company number NI020295

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 Mar 2024 4.69(NI) Statement of receipts and payments to 14 February 2024
06 Mar 2023 4.69(NI) Statement of receipts and payments to 14 February 2023
04 Mar 2022 VL1 Appointment of a liquidator
04 Mar 2022 4.21(NI) Statement of affairs
28 Feb 2022 AD01 Registered office address changed from Bedford House 16 Bedford Street Belfast BT2 7DT to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 28 February 2022
29 Jun 2021 4.69(NI) Statement of receipts and payments to 16 June 2021
17 Jul 2020 4.69(NI) Statement of receipts and payments to 16 June 2020
19 Jul 2019 4.69(NI) Statement of receipts and payments to 16 June 2019
10 Aug 2018 AD01 Registered office address changed from Belfast Mills 71-75 Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast BT2 7DT on 10 August 2018
04 Jul 2018 4.69(NI) Statement of receipts and payments to 16 June 2018
25 Jul 2017 4.69(NI) Statement of receipts and payments to 16 June 2017
01 Jul 2016 4.71(NI) Declaration of solvency
01 Jul 2016 VL1 Appointment of a liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
01 Jul 2016 TM01 Termination of appointment of Dawson Moreland as a director on 17 June 2016
07 Jun 2016 AP01 Appointment of Dr Peter James Burnett as a director on 7 June 2016
01 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
29 Feb 2016 TM01 Termination of appointment of Michael Andrew Dawson Moreland as a director on 25 February 2016
29 Feb 2016 TM01 Termination of appointment of Richard Alexander Milliken as a director on 25 February 2016
29 Feb 2016 TM01 Termination of appointment of James Mcgurk as a director on 26 February 2016
26 Jan 2016 MR01 Registration of charge NI0202950001, created on 22 January 2016
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102,500
27 May 2015 AA Group of companies' accounts made up to 30 September 2014
21 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 102,500
03 Jul 2014 TM01 Termination of appointment of Paul Armstrong Rothwell as a director on 2 June 2014