Advanced company searchLink opens in new window

ANDWELL LIMITED

Company number 07342520

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-02-15
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
  • GBP 200
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
  • GBP 100
01 Sep 2010 AP01 Appointment of Jeremy Ellis as a director
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2010 TM01 Termination of appointment of Alan Robert Milne as a director
11 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted