ANDREW WILSON DEVELOPMENTS LIMITED

12 Fratton Road, Portsmouth, PO1 5BX, Hampshire
StatusDISSOLVED
Company No.08880203
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 15 days

SUMMARY

ANDREW WILSON DEVELOPMENTS LIMITED is an dissolved private limited company with number 08880203. It was incorporated 10 years, 4 months, 11 days ago, on 06 February 2014 and it was dissolved 2 years, 7 months, 15 days ago, on 02 November 2021. The company address is 12 Fratton Road, Portsmouth, PO1 5BX, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date

Date: 16 Mar 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-06

Officer name: Mr Andrew Harvey Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-06

Officer name: Michael Holder

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEY BRIDGE LANDSCAPES LIMITED

48 WHITEHALL AVENUE,WIGAN,WN6 9JY

Number:10708097
Status:ACTIVE
Category:Private Limited Company

COPONA LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08499508
Status:ACTIVE
Category:Private Limited Company

FORWARD MOTION PICTURES LTD

37 TRINITY ROAD,HASSOCKS,BN6 9UY

Number:10880061
Status:ACTIVE
Category:Private Limited Company

GERMSTAR MIDLANDS LTD

41 SALTHOUSE ROAD,NORTHAMPTON,NN4 7EX

Number:08723816
Status:ACTIVE
Category:Private Limited Company

I DREAM QVS APARTMENTS (UK) LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:11683750
Status:ACTIVE
Category:Private Limited Company

INNOVITE UK LIMITED

36 TRUESDALES,UXBRIDGE,UB10 8FJ

Number:09224897
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