Advanced company searchLink opens in new window

ANDY JOHN SMITH LIMITED

Company number 03337886

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
24 Mar 2016 4.70 Declaration of solvency
23 Mar 2016 AD01 Registered office address changed from 30 Star Hill Rochester Kent ME1 1XB to Ground Floor Taunton House Waterside Court Medway City Estate Rochester Kent ME2 4NZ on 23 March 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 CERTNM Company name changed alpha fire systems LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-24
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 70
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 70
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
23 Mar 2012 CH03 Secretary's details changed for Margaret Katherine Finlon on 19 October 2011
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Andrew Smith on 21 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 21/03/09; full list of members
27 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008