About

Registered Number: 04721114
Date of Incorporation: 02/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: Colwell House 207 Canford Lane, Westbury - On - Trym, Bristol, BS9 3PD,

 

Andrew Beard & Company Ltd was registered on 02 April 2003 with its registered office in Bristol, it's status is listed as "Dissolved". There is one director listed as Beard, Laurence Andrew for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Laurence Andrew 03 April 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ13 - N/A 20 September 2019
LIQ03 - N/A 21 May 2019
LIQ01 - N/A 27 March 2018
RESOLUTIONS - N/A 05 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
AP01 - Appointment of director 23 February 2018
AD01 - Change of registered office address 06 September 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 02 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.