ANDY SMALL DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2424 April 2024 | Order of court to wind up |
10/01/2410 January 2024 | Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2024-01-10 |
10/01/2410 January 2024 | Termination of appointment of Adl Secretaries Ltd as a secretary on 2024-01-01 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Confirmation statement made on 2023-03-24 with no updates |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Secretary's details changed for Adl Secretaries Ltd on 2022-11-01 |
11/11/2211 November 2022 | Registered office address changed from Dane House, 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 2022-11-11 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/09/1820 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | Registered office address changed from , Elsinore House 43 Buckingham Street, Aylesbury, Bucks, HP20 2NQ to 77 the Green Aston Abbotts Aylesbury HP22 4LY on 2017-12-07 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM ELSINORE HOUSE 43 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
24/03/1424 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company