ANDREWS AIRPORT CARS LTD
Status | DISSOLVED |
Company No. | 07738206 |
Category | Private Limited Company |
Incorporated | 11 Aug 2011 |
Age | 12 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 18 days |
SUMMARY
ANDREWS AIRPORT CARS LTD is an dissolved private limited company with number 07738206. It was incorporated 12 years, 9 months, 19 days ago, on 11 August 2011 and it was dissolved 2 years, 1 month, 18 days ago, on 12 April 2022. The company address is Central Chambers , Central Chambers ,, Hadleigh, SS7 2RF, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 11 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Cp (Cp) Ltd
Documents
Confirmation statement with updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Change registered office address company with date old address
Date: 20 Aug 2012
Action Date: 20 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-20
Old address: Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
Documents
Change account reference date company current shortened
Date: 25 Aug 2011
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-07-31
Documents
Some Companies
ADEPT COMMUNICATIONS SYSTEMS LTD
4 ORCHARD COURT CHURCH STREET,FARNHAM,GU10 5QP
Number: | 08197004 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MELROSE AVENUE,SURREY,CR4 2EH
Number: | 09639675 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MARCHMONT GATE,HEMEL HEMPSTEAD,HP2 7BF
Number: | 11675726 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMERON QUALITY SERVICES LIMITED
9 HIND CLOSE,CHIGWELL,IG7 4EA
Number: | 09676510 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 11521082 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA PARK COURT E9 7TN,LONDON,E9 7TN
Number: | 08296151 |
Status: | ACTIVE |
Category: | Private Limited Company |