Advanced company searchLink opens in new window

ANDOR DESIGN LIMITED

Company number NI073669

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)
02 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2016 4.73(NI) Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.69(NI) Statement of receipts and payments to 13 February 2016
15 Apr 2015 4.69(NI) Statement of receipts and payments to 13 February 2015
15 Apr 2015 4.69(NI) Statement of receipts and payments to 13 February 2014
25 Feb 2013 4.69(NI) Statement of receipts and payments to 13 February 2013
05 Apr 2012 4.69(NI) Statement of receipts and payments to 13 February 2012
03 Mar 2011 558(NI) Appointment of liquidator
18 Feb 2011 AD01 Registered office address changed from 15C Molesworth Street Cookstown Co Tyrone BT80 8NX on 18 February 2011
18 Feb 2011 4.21(NI) Statement of affairs
18 Feb 2011 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
20 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
20 Sep 2010 CH01 Director's details changed for Barry Boylan on 3 September 2010
20 Sep 2010 CH01 Director's details changed for Carol Jayne Boylan on 3 September 2010
07 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
10 Sep 2009 296(NI) Change of dirs/sec
03 Sep 2009 NEWINC Incorporation