ANDREWS ESTATES LIMITED

62 Castle Street, Liverpool, L2 7LQ, Merseyside
StatusDISSOLVED
Company No.07900125
CategoryPrivate Limited Company
Incorporated06 Jan 2012
Age12 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 21 days

SUMMARY

ANDREWS ESTATES LIMITED is an dissolved private limited company with number 07900125. It was incorporated 12 years, 5 months, 12 days ago, on 06 January 2012 and it was dissolved 11 months, 21 days ago, on 27 June 2023. The company address is 62 Castle Street, Liverpool, L2 7LQ, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

Old address: Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2022-09-15

New address: 62 Castle Street Liverpool Merseyside L2 7LQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2022

Action Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-24

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

New address: Opus Restructuring Llp 20 Chapel Street Liverpool Merseyside L3 9AG

Change date: 2020-03-04

Old address: 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: 8 the Cross Neston CH64 9UB

New address: 30 Birkenhead Road Hoylake Wirral Merseyside CH47 3BW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079001250001

Charge creation date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Smith

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN

New address: 8 the Cross Neston CH64 9UB

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Andrew Stephen Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Smith

Change date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON BERKELEY GROUP LIMITED

10336163: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10336163
Status:ACTIVE
Category:Private Limited Company

BETHANY HUGHES NAIL AND BEAUTY ARTIST LTD

2 CHURCH STREET,DONCASTER,DN9 1ER

Number:10102093
Status:ACTIVE
Category:Private Limited Company

EBD ACCOUNTING LIMITED

36 REDBRIDGE LANE EAST,ILFORD,IG4 5ES

Number:10483678
Status:ACTIVE
Category:Private Limited Company
Number:CE001819
Status:ACTIVE
Category:Charitable Incorporated Organisation

STARLINGASSETS LIMITED

14 CEDAR ROAD,BRENTWOOD,CM13 1NB

Number:11860563
Status:ACTIVE
Category:Private Limited Company

THE CONVEYANCING PARTNERSHIP LIMITED

7 DIAMOND COURT,NEWCASTLE UPON TYNE,NE3 2EN

Number:09662389
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