- Company Overview for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
- Filing history for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
- People for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
- Charges for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
- Insolvency for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
- More for J. W. ANDREWS (BUILDERS) LIMITED (01765282)
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) |
---|---|---|---|
25 Oct 2021 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
23 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2016 | AD01 | Registered office address changed from , 76-80 Derby Road, Swanwick, Alfreton, Derbyshire, DE55 1BG to Smith Cooper St Helen's House King Street Derby DE1 3EE on 14 March 2016 | |
11 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2016 | LIQ MISC RES | Resolution insolvency:res re payment to creditors | |
11 Mar 2016 | LIQ MISC RES | Resolution insolvency:res re specie | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | 4.70 | Declaration of solvency | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AD02 | Register inspection address has been changed from 5 Trinity Terrace London Road Derby Derbyshire DE1 2QS | |
11 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
23 May 2013 | CH01 | Director's details changed for Joyce Elizabeth Smith on 12 May 2013 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
27 May 2010 | AD02 | Register inspection address has been changed |