ANDREWS TV LIMITED

18 Clarence Road, Southend On Sea, SS1 1AN, Essex
StatusDISSOLVED
Company No.04211874
CategoryPrivate Limited Company
Incorporated08 May 2001
Age23 years, 9 days
JurisdictionEngland Wales
Dissolution28 Oct 2017
Years6 years, 6 months, 20 days

SUMMARY

ANDREWS TV LIMITED is an dissolved private limited company with number 04211874. It was incorporated 23 years, 9 days ago, on 08 May 2001 and it was dissolved 6 years, 6 months, 20 days ago, on 28 October 2017. The company address is 18 Clarence Road, Southend On Sea, SS1 1AN, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

New address: 18 Clarence Road Southend on Sea Essex SS1 1AN

Change date: 2017-02-20

Old address: 2 Nelson Street Southend on Sea Essex SS1 1EF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2016

Action Date: 31 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

New address: 2 Nelson Street Southend on Sea Essex SS1 1EF

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Sep 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date

Date: 02 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Mortgage create without deed

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 13 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Jun 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: AD01

Change date: 2010-05-24

Old address: 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: John Lonergan

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Joan Lonergan

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-15

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 09/10/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF

Documents

View document PDF

Legacy

Date: 21 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Resolution

Date: 12 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 08 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD PRIVATE LIMITED

FLAT 0/2,GLASGOW,G20 7JP

Number:SC592996
Status:ACTIVE
Category:Private Limited Company
Number:01487761
Status:ACTIVE
Category:Private Limited Company

SCRIBBLER DESIGN SERVICES LIMITED

C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP

Number:02693708
Status:ACTIVE
Category:Private Limited Company

SPRINGBOARD CREATIVE EDUCATION LTD

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:07546050
Status:ACTIVE
Category:Private Limited Company

STARGADGETZ LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11949931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ANGLERS RETREAT LTD

C/O ANGLO DUTCH LTD UNITS 1& 2,TRING,HP23 4BB

Number:09325784
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source