- Company Overview for ANDOVER GROUNDWORKS & CONSTRUCTION LIMITED (03932987)
- Filing history for ANDOVER GROUNDWORKS & CONSTRUCTION LIMITED (03932987)
- People for ANDOVER GROUNDWORKS & CONSTRUCTION LIMITED (03932987)
- More for ANDOVER GROUNDWORKS & CONSTRUCTION LIMITED (03932987)
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
|
|
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
|
|
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 |