ANDESONS LIMITED

Springfield Farm Springfield Farm, Lyme Regis, DT7 3RN, Dorset
StatusDISSOLVED
Company No.06323107
CategoryPrivate Limited Company
Incorporated25 Jul 2007
Age16 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution05 Nov 2019
Years4 years, 6 months, 11 days

SUMMARY

ANDESONS LIMITED is an dissolved private limited company with number 06323107. It was incorporated 16 years, 9 months, 22 days ago, on 25 July 2007 and it was dissolved 4 years, 6 months, 11 days ago, on 05 November 2019. The company address is Springfield Farm Springfield Farm, Lyme Regis, DT7 3RN, Dorset.



Company Fillings

Gazette dissolved voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Henry Arthur Harvey

Change date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Oct 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Harvey

Documents

View document PDF

Termination secretary company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra harvey / 29/10/2007

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert harvey / 29/10/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert harvey / 24/10/2007

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sandra harvey / 24/10/2007

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 03/12/2008 from squirrels leap, the ridges finchampstead berkshire RG40 3SU

Documents

View document PDF

Incorporation company

Date: 25 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 ROYAL CRESCENT WHITBY MANAGEMENT LIMITED

11 ROYAL CRESCENT,YORKSHIRE,YO21 3EJ

Number:03857502
Status:ACTIVE
Category:Private Limited Company

BLOCK 5 PORTERS WOOD MANAGEMENT COMPANY LIMITED

2 WATER END BARNS,EVERSHOLT,MK17 9EA

Number:05656865
Status:ACTIVE
Category:Private Limited Company

DASHK9 LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11660200
Status:ACTIVE
Category:Private Limited Company

LANDLORDS HELPER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09828113
Status:ACTIVE
Category:Private Limited Company

PETER WHITEHEAD CONSULTING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08956935
Status:ACTIVE
Category:Private Limited Company

SWSOOD LTD

40 MAYES CLOSE,WARLINGHAM,CR6 9LB

Number:10187827
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