ANDOVER ROOFING, CLADDING & MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 07446102 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2022 |
Years | 2 years, 22 days |
SUMMARY
ANDOVER ROOFING, CLADDING & MAINTENANCE LTD is an dissolved private limited company with number 07446102. It was incorporated 13 years, 5 months, 6 days ago, on 22 November 2010 and it was dissolved 2 years, 22 days ago, on 06 April 2022. The company address is Fortus Recovery Ltd, Grove House Meridians Cross Fortus Recovery Ltd, Grove House Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Nov 2021
Action Date: 15 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
New address: Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Old address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place Southampton Hampshire SO15 2EA
Change date: 2021-06-28
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Old address: C/O the Wow Company Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
Change date: 2020-11-18
New address: Hjs Recovery (Uk) Ltd, 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Resolution
Date: 05 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change account reference date company previous shortened
Date: 14 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: Samar House North Way Andover SP10 5AZ
Change date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Patti Tarrant
Documents
Change registered office address company with date old address
Date: 13 Dec 2010
Action Date: 13 Dec 2010
Category: Address
Type: AD01
Old address: 15B Winchester Road Andover Hampshire SP10 2EG United Kingdom
Change date: 2010-12-13
Documents
Some Companies
87 MILL LANE,STOCKPORT,SK5 6TP
Number: | 08153796 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SUNNYBANK,MERTHYR TYDFIL,CF47 8PU
Number: | 10033134 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BRACKLEY DRIVE,SHREWSBURY,SY3 8BX
Number: | 11247664 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORANGE LIFT INSTALLATIONS LIMITED
220 BILLET ROAD,LONDON,E17 5DY
Number: | 10281768 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A LANCASTER ROAD,BRISTOL,BS37 5SU
Number: | 09529860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BIRMINGHAM HOTEL LIMITED
BIRMINGHAM HOTEL GOLDEN HILLOCK ROAD,BIRMINGHAM,B11 2PN
Number: | 07753281 |
Status: | ACTIVE |
Category: | Private Limited Company |