Advanced company searchLink opens in new window

ANDREUS FOODS LIMITED

Company number 04321981

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)
30 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 4.68 Liquidators' statement of receipts and payments to 2 March 2012
22 Aug 2011 AD01 Registered office address changed from Bank House 7 Shaw Street Worcester Worcestershire WR1 3QQ on 22 August 2011
17 Mar 2011 4.20 Statement of affairs with form 4.19
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-03
02 Mar 2011 AD01 Registered office address changed from 8a Vine Street Vine Court Evesham Worcestershire WR11 4RE on 2 March 2011
17 Dec 2010 AAMD Amended total exemption small company accounts made up to 31 May 2008
17 Dec 2010 AAMD Amended total exemption small company accounts made up to 31 May 2009
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 100
08 Dec 2009 CH01 Director's details changed for Mr James Alexander Fleck on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Susan Alexandra Fleck on 8 December 2009
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Mar 2009 287 Registered office changed on 06/03/2009 from 90-92 high street evesham worcestershire WR11 4EU
06 Feb 2009 363a Return made up to 05/11/08; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from 8A vine street vine court evesham worcestershire WR11 4RE
05 Feb 2009 288c Director's Change of Particulars / james fleck / 01/11/2008 / HouseName/Number was: 3, now: oakleigh cottage; Street was: old post office lane, now: 3 old post office lane
13 Aug 2008 287 Registered office changed on 13/08/2008 from 90 high street evesham worcestershire WR11 4EU
26 Mar 2008 363a Return made up to 05/11/07; full list of members
26 Mar 2008 288c Director's Change of Particulars / james fleck / 26/03/2008 / Nationality was: canadian, now: british; Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 3 old post office lane, now: old post office lane
11 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Feb 2007 363a Return made up to 05/11/06; full list of members
01 Feb 2007 288c Director's particulars changed