- Company Overview for J. G. ANDERSON LIMITED (08865557)
- Filing history for J. G. ANDERSON LIMITED (08865557)
- People for J. G. ANDERSON LIMITED (08865557)
- More for J. G. ANDERSON LIMITED (08865557)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from 30 Abenbury Apartments , Abenbury Road Wrexham LL13 0QR Wales to 3 Frog Lane, Abenbury Road Wrexham LL13 0QR on 4 January 2017 | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 3 Tatham Cottage Tatham Road Ruabon Wrexham LL14 6RF to 30 Abenbury Apartments , Abenbury Road Wrexham LL13 0QR on 21 November 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | CH01 | Director's details changed for Mr James Mcgarry on 29 January 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
28 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-28
|