Advanced company searchLink opens in new window

P1 ST ANDREW LIMITED

Company number 06462850

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)
10 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
10 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
16 May 2019 LIQ03 Liquidators' statement of receipts and payments to 29 April 2019
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
20 Apr 2017 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 55 Baker Street London W1U 7EU on 20 April 2017
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
12 Apr 2017 4.70 Declaration of solvency
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
06 Jan 2016 AA Full accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
17 Dec 2014 AA Full accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
19 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
20 Sep 2012 AA Full accounts made up to 31 March 2012
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
11 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
14 Sep 2011 AA Full accounts made up to 31 March 2011