- Company Overview for ANDREWS HOLDINGS LIMITED (NI020295)
- Filing history for ANDREWS HOLDINGS LIMITED (NI020295)
- People for ANDREWS HOLDINGS LIMITED (NI020295)
- Charges for ANDREWS HOLDINGS LIMITED (NI020295)
- Insolvency for ANDREWS HOLDINGS LIMITED (NI020295)
- More for ANDREWS HOLDINGS LIMITED (NI020295)
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 Mar 2024 | 4.69(NI) | Statement of receipts and payments to 14 February 2024 | |
06 Mar 2023 | 4.69(NI) | Statement of receipts and payments to 14 February 2023 | |
04 Mar 2022 | VL1 | Appointment of a liquidator | |
04 Mar 2022 | 4.21(NI) | Statement of affairs | |
28 Feb 2022 | AD01 | Registered office address changed from Bedford House 16 Bedford Street Belfast BT2 7DT to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 28 February 2022 | |
29 Jun 2021 | 4.69(NI) | Statement of receipts and payments to 16 June 2021 | |
17 Jul 2020 | 4.69(NI) | Statement of receipts and payments to 16 June 2020 | |
19 Jul 2019 | 4.69(NI) | Statement of receipts and payments to 16 June 2019 | |
10 Aug 2018 | AD01 | Registered office address changed from Belfast Mills 71-75 Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast BT2 7DT on 10 August 2018 | |
04 Jul 2018 | 4.69(NI) | Statement of receipts and payments to 16 June 2018 | |
25 Jul 2017 | 4.69(NI) | Statement of receipts and payments to 16 June 2017 | |
01 Jul 2016 | 4.71(NI) | Declaration of solvency | |
01 Jul 2016 | VL1 | Appointment of a liquidator | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | TM01 | Termination of appointment of Dawson Moreland as a director on 17 June 2016 | |
07 Jun 2016 | AP01 | Appointment of Dr Peter James Burnett as a director on 7 June 2016 | |
01 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
29 Feb 2016 | TM01 | Termination of appointment of Michael Andrew Dawson Moreland as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Richard Alexander Milliken as a director on 25 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of James Mcgurk as a director on 26 February 2016 | |
26 Jan 2016 | MR01 | Registration of charge NI0202950001, created on 22 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
27 May 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
03 Jul 2014 | TM01 | Termination of appointment of Paul Armstrong Rothwell as a director on 2 June 2014 |