ANDREWS ELECTRICAL DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
23/01/2423 January 2024 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 19 15a Market Street Oakengates Telford TF2 6EL on 2023-08-29 |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Termination of appointment of Tracey Andrews as a director on 2023-03-27 |
03/04/233 April 2023 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 61 Bridge Street Kington HR5 3DJ on 2023-04-03 |
03/04/233 April 2023 | Appointment of Mr Neville Taylor as a director on 2023-03-27 |
03/04/233 April 2023 | Confirmation statement made on 2022-12-21 with no updates |
03/04/233 April 2023 | Confirmation statement made on 2023-03-27 with updates |
03/04/233 April 2023 | Notification of Tpg Grp Limited as a person with significant control on 2023-03-27 |
03/04/233 April 2023 | Cessation of Peter Joseph Andrews as a person with significant control on 2023-03-27 |
03/04/233 April 2023 | Cessation of Tracey Andrews as a person with significant control on 2023-03-27 |
03/04/233 April 2023 | Termination of appointment of Peter Joseph Andrews as a director on 2023-03-27 |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
07/12/227 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
24/12/2124 December 2021 | Change of details for Mrs Tracey Andrews as a person with significant control on 2021-12-20 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH ANDREWS / 22/11/2018 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
07/01/207 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANDREWS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | DIRECTOR APPOINTED MRS TRACEY ANDREWS |
22/12/1722 December 2017 | 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