Download leads from Nexok and grow your business. Find out more

Andlock Limited

Documents

Total Documents77
Total Pages273

Filing History

26 September 2017First Gazette notice for voluntary strike-off
19 September 2017Application to strike the company off the register
5 July 2017Confirmation statement made on 4 July 2017 with no updates
26 June 2017Registered office address changed from C/O Legal Department Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG to Maxis 2 Western Road Bracknell RG12 1RT on 26 June 2017
11 May 2017Accounts for a dormant company made up to 31 December 2016
20 July 2016Confirmation statement made on 4 July 2016 with updates
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
17 May 2016Accounts for a dormant company made up to 31 December 2015
9 September 2015Termination of appointment of John Bradford Turner as a director on 26 August 2015
9 September 2015Appointment of Mr David Raymond Patteson as a director on 26 August 2015
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
8 May 2015Accounts for a dormant company made up to 31 December 2014
15 August 2014Accounts for a dormant company made up to 31 December 2013
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
22 October 2013Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 22 October 2013
24 September 2013Accounts for a dormant company made up to 31 December 2012
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
25 January 2013Termination of appointment of Sean Beavis as a director
25 January 2013Termination of appointment of Sean Beavis as a secretary
25 January 2013Appointment of Mr John Bradford Turner as a director
23 October 2012Total exemption small company accounts made up to 31 December 2011
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders
1 December 2011Total exemption full accounts made up to 31 December 2010
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders
4 October 2010Total exemption full accounts made up to 31 December 2009
3 August 2010Appointment of Mr Christopher Lee Hartman as a director
2 August 2010Termination of appointment of Todd Mohr as a director
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
2 July 2010Director's details changed for Mr Todd Mohr on 26 June 2010
14 December 2009Registered office address changed from C/O Emily Swanborough 230 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP United Kingdom on 14 December 2009
6 November 2009Total exemption full accounts made up to 31 December 2008
24 September 2009Registered office changed on 24/09/2009 from 230 wharfedale road winnersh wokingham berkshire RG41 5TP
22 September 2009Total exemption full accounts made up to 31 December 2007
11 September 2009Return made up to 29/06/09; full list of members
1 August 2008Appointment terminated director timothy clements
1 August 2008Director appointed mr todd mohr
10 July 2008Return made up to 29/06/08; no change of members
17 March 2008Accounts for a dormant company made up to 31 December 2006
18 July 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 2006Total exemption full accounts made up to 31 December 2005
10 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 October 2005Total exemption small company accounts made up to 31 December 2004
18 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 January 2005New secretary appointed;new director appointed
11 January 2005Secretary resigned;director resigned
5 August 2004Return made up to 29/06/04; full list of members
4 August 2004Total exemption full accounts made up to 31 December 2003
23 February 2004New director appointed
11 February 2004Director resigned
31 August 2003Accounts for a dormant company made up to 31 December 2002
9 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
21 November 2002Accounts for a dormant company made up to 31 December 2001
30 October 2002Secretary's particulars changed;director's particulars changed
12 July 2002New secretary appointed;new director appointed
11 July 2002Secretary resigned
10 July 2002Return made up to 29/06/02; full list of members
7 May 2002Director resigned
18 October 2001Accounts for a dormant company made up to 31 December 2000
18 October 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 November 2000Director's particulars changed
30 October 2000New director appointed
13 October 2000Director resigned
12 October 2000Accounts for a dormant company made up to 31 December 1999
12 July 2000Return made up to 29/06/00; full list of members
6 March 2000Return made up to 29/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
24 November 1999Registered office changed on 24/11/99 from: 223 berwick avenue slough SL1 4QT
25 October 1999Accounts for a dormant company made up to 31 December 1998
11 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
10 August 1998Accounts for a dormant company made up to 31 December 1997
15 July 1997Return made up to 29/06/97; no change of members
19 June 1997Accounts for a dormant company made up to 31 December 1996
1 November 1996Accounts for a dormant company made up to 31 December 1995
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 August 1996Return made up to 29/06/96; full list of members
25 July 1995New director appointed
14 July 1995Registered office changed on 14/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
29 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed