ANDAR LEISURE LIMITED

06418498
WENTWORTH HOUSE 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB

Documents

Documents
Date Category Description Pages
06 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
28 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
01 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
30 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Apr 2014 resolution Resolution 1 Buy now
08 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2013 annual-return Annual Return 15 Buy now
25 Jan 2013 officers Appointment of director (Mr Terence Robert Hart) 3 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2013 officers Termination of appointment of director (Richard Schneidau) 2 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 6 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2010 annual-return Annual Return 6 Buy now
15 Nov 2010 officers Change of particulars for director (Andreas Constantinou) 2 Buy now
15 Nov 2010 officers Change of particulars for secretary (Andreas Constantinou) 2 Buy now
12 Nov 2010 officers Change of particulars for director (Mr Richard David Schneidau) 2 Buy now
26 Aug 2010 accounts Annual Accounts 8 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for director (Andreas Constantinou) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Ashley Barrie Sheldrick) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Richard David Schneidau) 2 Buy now
28 Sep 2009 accounts Annual Accounts 8 Buy now
22 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Jan 2009 annual-return Return made up to 06/11/08; full list of members 4 Buy now
27 Jan 2009 officers Director's change of particulars / richard schneidan / 01/01/2009 2 Buy now
26 Jan 2009 officers Director and secretary's change of particulars / andreas constantinou / 01/01/2009 1 Buy now
02 Jun 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from bond partners LLP, the grange 100 high street london N14 6TB 1 Buy now
06 Nov 2007 incorporation Incorporation Company 14 Buy now