- Company Overview for ANDERSON PROPERTIES LIMITED (02280247)
- Filing history for ANDERSON PROPERTIES LIMITED (02280247)
- People for ANDERSON PROPERTIES LIMITED (02280247)
- Insolvency for ANDERSON PROPERTIES LIMITED (02280247)
- More for ANDERSON PROPERTIES LIMITED (02280247)
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) |
---|---|---|---|
03 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2018 | L64.04 | Dissolution deferment | |
23 Oct 2018 | L64.07 | Completion of winding up | |
07 Mar 2018 | COCOMP | Order of court to wind up | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Apr 2013 | TM02 | Termination of appointment of Amanda Anderson Jeffs as a secretary | |
18 Apr 2013 | TM01 | Termination of appointment of Amanda Anderson Jeffs as a director | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Feb 2013 | CH01 | Director's details changed for Mr James Anderson Jeffs on 1 January 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Amanda Anderson Jeffs on 31 December 2012 | |
13 Feb 2013 | CH03 | Secretary's details changed for Amanda Anderson Jeffs on 31 December 2012 | |
13 Feb 2013 | AD01 | Registered office address changed from 24 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA on 13 February 2013 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders |