- Company Overview for ANDREWS SURVEYS (LEEDS) LIMITED (07082781)
- Filing history for ANDREWS SURVEYS (LEEDS) LIMITED (07082781)
- People for ANDREWS SURVEYS (LEEDS) LIMITED (07082781)
- Insolvency for ANDREWS SURVEYS (LEEDS) LIMITED (07082781)
- More for ANDREWS SURVEYS (LEEDS) LIMITED (07082781)
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
|
|
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
|
|
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
|
|
02 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
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 |