ANDREW JONES (PIES) LIMITED

Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire
StatusACTIVE
Company No.05373608
CategoryPrivate Limited Company
Incorporated23 Feb 2005
Age19 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution21 Aug 2013
Years10 years, 8 months, 8 days

SUMMARY

ANDREW JONES (PIES) LIMITED is an active private limited company with number 05373608. It was incorporated 19 years, 2 months, 6 days ago, on 23 February 2005 and it was dissolved 10 years, 8 months, 8 days ago, on 21 August 2013. The company address is Suite 7 Milner House Suite 7 Milner House, Ossett, WF5 9JE, West Yorkshire.



Company Fillings

Restoration order of court

Date: 16 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 21 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 15 Feb 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:original form 2.36B and court order

Documents

View document PDF

Liquidation in administration change date of dissolution

Date: 11 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.36B

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 12 Nov 2012

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 May 2012

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Dec 2011

Action Date: 12 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-11-12

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 31 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Jul 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Old address: Units 2 3 & 4 Queens Mill Industrial Estate Queens Mill Lane Lockwood Huddersfield West Yorkshire HD1 3RR

Change date: 2011-06-01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 14 Sep 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 09 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Andrew Robert Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 05/08/2009 from 14 old leeds road huddersfield west yorkshire HD1 1SP

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 01/06/07 from: 1 - 3 st mary's place bury BL9 0DZ

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP21143R
Status:ACTIVE
Category:Industrial and Provident Society

GH NORTH YORKSHIRE HOLDINGS LIMITED

4 GREENGATE,HARROGATE,HG3 1GY

Number:05548433
Status:ACTIVE
Category:Private Limited Company

HARRIS FUNERAL DIRECTORS & SERVICES LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11338098
Status:ACTIVE
Category:Private Limited Company

LINI DESIGN LTD

110A PAGES WALK,LONDON,SE1 4HQ

Number:09784374
Status:ACTIVE
Category:Private Limited Company

PBA PUBS LIMITED

3 MARKET PLACE,STOKE-ON-TRENT,ST6 3AA

Number:11325898
Status:ACTIVE
Category:Private Limited Company

PEST CONTROL SUPERMARKET.COM LTD

LONGBOURN BURWASH ROAD,HEATHFIELD,TN21 8XG

Number:07022158
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