Advanced company searchLink opens in new window

ANDOVER GROUNDWORKS & CONSTRUCTION LIMITED

Company number 03932987

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2011 DS01 Application to strike the company off the register
10 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
17 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 2
17 Mar 2010 CH01 Director's details changed for Andrew Stephen Maclean on 2 October 2009
17 Mar 2010 CH04 Secretary's details changed for J & P Company Formations Limited on 2 October 2009
03 Mar 2010 CERTNM Company name changed andover groundworks LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-02-12
03 Mar 2010 CONNOT Change of name notice
01 Mar 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 October 2009
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 24/02/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 363a Return made up to 24/02/08; full list of members
22 Aug 2008 288c Secretary's Change of Particulars / j & p company formations LIMITED / 24/02/2008 / HouseName/Number was: , now: 14; Street was: sheridan house, now: london street; Area was: 23-25 london street, now: ; Post Code was: SP10 2NU, now: SP10 2PA
21 Aug 2008 288c Director's Change of Particulars / andrew maclean / 24/02/2008 / HouseName/Number was: , now: 21; Street was: 15 priory cottage, now: recreation road; Area was: high street, now: ; Post Town was: wherwell, now: andover; Post Code was: SP11 7JG, now: SP10 2HL
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
29 May 2007 287 Registered office changed on 29/05/07 from: sheridan house 23/25 london street andover hampshire SP10 2NU
07 Mar 2007 363a Return made up to 24/02/07; full list of members
07 Mar 2007 288c Director's particulars changed
26 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Mar 2006 363s Return made up to 24/02/06; full list of members
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
22 Mar 2005 363s Return made up to 24/02/05; full list of members