ANDETTS LIMITED

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY
StatusDISSOLVED
Company No.08931512
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 3 months, 16 days

SUMMARY

ANDETTS LIMITED is an dissolved private limited company with number 08931512. It was incorporated 10 years, 3 months, 6 days ago, on 10 March 2014 and it was dissolved 2 years, 3 months, 16 days ago, on 28 February 2022. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2021

Action Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

New address: 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY

Old address: The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

New address: The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL

Old address: The Sotware Centre - Wattisfield Hall Chapel Road Wattisfield Diss Norfolk IP22 1NX

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-14

Capital : 125 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ellis

Appointment date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 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: 24 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HOME-COMFORT GERMANY LTD

4 SALAMANCA PL,LONDON,SE1 7HB

Number:08624122
Status:ACTIVE
Category:Private Limited Company

NETWORKONNECT LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS RESOLUTION HOUSE CITY OFFICE PARK,LINCOLN,LN6 7AS

Number:09611115
Status:LIQUIDATION
Category:Private Limited Company

PROPERTY KEY LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:08970936
Status:ACTIVE
Category:Private Limited Company

R GARNER,SON & WOOD,LIMITED

4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP

Number:00207692
Status:ACTIVE
Category:Private Limited Company

RAMCO AVIATION LTD

JALNA,REDHILL,RH1 5RG

Number:09525136
Status:ACTIVE
Category:Private Limited Company

SAVCON ENGINEERING LIMITED

UNIT A BEECHAM BUILDINGS,STRATFORD UPON AVON,CV37 8DX

Number:09708815
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