- Company Overview for ANDWELL LIMITED (07342520)
- Filing history for ANDWELL LIMITED (07342520)
- People for ANDWELL LIMITED (07342520)
- Charges for ANDWELL LIMITED (07342520)
- Insolvency for ANDWELL LIMITED (07342520)
- More for ANDWELL LIMITED (07342520)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2013 | |
28 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | 4.70 | Declaration of solvency | |
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jan 2012 | AD01 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom on 27 January 2012 | |
31 Aug 2011 | AR01 |
Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AP01 | Appointment of Nayef Marar as a director | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 11 August 2010
|
|
01 Sep 2010 | AP01 | Appointment of Jeremy Ellis as a director | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2010 | TM01 | Termination of appointment of Alan Robert Milne as a director | |
11 Aug 2010 | NEWINC |
Incorporation
|