Advanced company searchLink opens in new window

ANDREWS SURVEYS (LEEDS) LIMITED

Company number 07082781

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)
27 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2019 AD01 Registered office address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 15 February 2019
14 Feb 2019 LIQ01 Declaration of solvency
14 Feb 2019 600 Appointment of a voluntary liquidator
14 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 PSC01 Notification of Christine Anne Andrews as a person with significant control on 11 December 2018
10 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
07 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Michael Christopher Andrews on 20 November 2011
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AD01 Registered office address changed from C/O Brown Butler 2Nd Floor, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom on 10 May 2011