Advanced company searchLink opens in new window

ANDREWS ASSET LEASING LIMITED

Company number 04368296

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)
16 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Jan 2018 AD01 Registered office address changed from Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT England to C/O Mercury Corporate Recovery Solutions Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 5 January 2018
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
21 Dec 2017 LIQ01 Declaration of solvency
01 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AD01 Registered office address changed from Andrews House 1st Floor Unit 3 Beam Heath Way the Barony Employment Park Nantwich Cheshire CW5 6PQ to Portal House, Unit 2 Botterley Court, Nantwich Road Calveley Tarporley Cheshire CW6 9GT on 17 May 2016
10 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Mr Nigel Alan Andrews on 20 January 2016
10 Feb 2016 CH01 Director's details changed for Michael Alan Andrews on 20 January 2016
31 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Michael Alan Andrews on 22 January 2011
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010