Advanced company searchLink opens in new window

ANDREWS FINISHING LIMITED

Company number 02399278

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)
08 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
09 May 2014 COLIQ Deferment of dissolution (voluntary)
25 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014
15 Aug 2013 4.68 Liquidators' statement of receipts and payments to 15 June 2013
18 Jul 2012 4.68 Liquidators' statement of receipts and payments to 15 June 2012
29 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jun 2011 AD01 Registered office address changed from 27a Maxwell Road Northwood Middx HA6 2XY on 21 June 2011
21 Jun 2011 4.20 Statement of affairs with form 4.19
21 Jun 2011 600 Appointment of a voluntary liquidator
21 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Aug 2010 AA Full accounts made up to 30 November 2009
08 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
Statement of capital on 2010-07-08
  • GBP 50,000
08 Jul 2010 CH01 Director's details changed for Denise Joan Booroff on 1 October 2009
08 Jul 2010 CH01 Director's details changed for Mr Philip Andrew Booroff on 1 October 2009
08 Jul 2010 CH01 Director's details changed for Mr Martin Peter Simmons on 1 October 2009
27 Oct 2009 AA Full accounts made up to 30 November 2008
22 Jul 2009 363a Return made up to 28/06/09; full list of members
29 Sep 2008 AA Full accounts made up to 30 November 2007
14 Aug 2008 363a Return made up to 28/06/08; full list of members
15 Aug 2007 AA Full accounts made up to 30 November 2006
08 Aug 2007 363a Return made up to 28/06/07; full list of members
08 Aug 2007 288c Director's particulars changed
17 Oct 2006 363a Return made up to 28/06/06; full list of members
20 Jun 2006 AA Full accounts made up to 30 November 2005