Advanced company searchLink opens in new window

ANDROMEDA DEVELOPMENTS LIMITED

Company number 06277410

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2017 PSC01 Notification of The Executors of the Late Mr Dennis Roy Shipway as a person with significant control on 12 June 2017
20 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
22 Jun 2017 CH01 Director's details changed
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2017 DS01 Application to strike the company off the register
09 Mar 2017 SH19 Statement of capital on 9 March 2017
  • GBP 2,500
09 Mar 2017 SH20 Statement by Directors
09 Mar 2017 CAP-SS Solvency Statement dated 09/02/17
09 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 14/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
09 Feb 2017 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 8 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
30 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 32,500
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
26 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 32,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
22 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
15 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 32,500
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014