ANDERS PLUS CONSTRUCTION LIMITED

05636426
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
14 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
13 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
26 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Apr 2015 resolution Resolution 1 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 8 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
30 Aug 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 3 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 officers Termination of appointment of director (Adrian Barker) 1 Buy now
09 Sep 2011 officers Appointment of director (Marian Phillipa Barker) 2 Buy now
26 Aug 2011 accounts Annual Accounts 4 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Belgravia Secretarial Services Limited) 1 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2010 annual-return Annual Return 3 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for director (Adrian Anderson Barker) 2 Buy now
27 Nov 2009 officers Change of particulars for corporate secretary (Belgravia Secretarial Services Limited) 2 Buy now
03 Jul 2009 accounts Annual Accounts 2 Buy now
26 Nov 2008 annual-return Return made up to 25/11/08; full list of members 3 Buy now
26 Nov 2008 address Location of register of members 1 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from the counting house 561 daws heath road hadleigh essex SS7 2NJ 1 Buy now
26 Nov 2008 address Location of debenture register 1 Buy now
25 Nov 2008 officers Secretary's change of particulars / belgravia secretarial services LIMITED / 17/11/2008 1 Buy now
15 Sep 2008 accounts Annual Accounts 2 Buy now
02 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2007 annual-return Return made up to 25/11/07; full list of members 2 Buy now
04 Jun 2007 accounts Annual Accounts 2 Buy now
01 Dec 2006 address Location of register of members 1 Buy now
01 Dec 2006 address Location of debenture register 1 Buy now
01 Dec 2006 address Registered office changed on 01/12/06 from: 561, daws heath road hadleigh essex SS7 2NJ 1 Buy now
01 Dec 2006 annual-return Return made up to 25/11/06; full list of members 2 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2006 officers Director resigned 1 Buy now
13 Feb 2006 officers Secretary resigned 1 Buy now
13 Feb 2006 officers New secretary appointed 1 Buy now
13 Feb 2006 officers New director appointed 1 Buy now
25 Nov 2005 incorporation Incorporation Company 14 Buy now