Advanced company searchLink opens in new window

ANDREWS DECOMMISSIONING LTD.

Company number 06474895

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AD01 Registered office address changed from 51 High Street Romney Marsh Dymchurch Kent TN29 0NH to New Hall New Hall Close Dymchurch Romney Marsh Kent TN29 0LE on 1 April 2015
27 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 105 Littlestone Road Littlestone New Romney Kent TN28 8LP United Kingdom on 26 January 2012
26 Jan 2012 CH01 Director's details changed for James Andrews on 26 January 2012
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Aug 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 August 2011
17 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2009 363a Return made up to 16/01/09; full list of members
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
16 Jan 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
16 Jan 2008 NEWINC Incorporation