ANDERSONS OF DURHAM LTD.
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Final Gazette dissolved following liquidation |
06/08/256 August 2025 New | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Return of final meeting in a creditors' voluntary winding up |
09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-12 |
04/12/234 December 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
17/12/2217 December 2022 | Liquidators' statement of receipts and payments to 2022-10-12 |
16/12/2116 December 2021 | Liquidators' statement of receipts and payments to 2021-10-12 |
29/11/2129 November 2021 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-29 |
29/05/2029 May 2020 | CESSATION OF RICHARD ANDERSON AS A PSC |
29/05/2029 May 2020 | CESSATION OF JUNE ANDERSON AS A PSC |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, SECRETARY RICHARD ANDERSON |
29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JUNE ANDERSON |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
03/12/193 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 47 SADDLER STREET DURHAM DH1 3NU ENGLAND |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM RODRIDGE FARM STATION TOWN WINGATE DURHAM TS28 5HG |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 3 |
10/04/1510 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | DIRECTOR APPOINTED MRS SARAH JANE GRAY ANDERSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
06/08/136 August 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
16/07/1316 July 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE ANDERSON / 15/03/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 15/03/2010 |
11/02/1011 February 2010 | COMPANY NAME CHANGED YE OLDE BOOT & SHOE SHOPPE LIMITED CERTIFICATE ISSUED ON 11/02/10 |
11/02/1011 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/04/099 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: RDRIDGE FARM STATION TOWN WINGATE DURHAM TS28 5HG |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDERSONS OF DURHAM LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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