- Company Overview for ANDREWS ASSET LEASING LIMITED (04368296)
- Filing history for ANDREWS ASSET LEASING LIMITED (04368296)
- People for ANDREWS ASSET LEASING LIMITED (04368296)
- Insolvency for ANDREWS ASSET LEASING LIMITED (04368296)
- More for ANDREWS ASSET LEASING LIMITED (04368296)
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
|
|
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
|
|
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
|
|
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
|
|
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 |