About

Registered Number: 03893410
Date of Incorporation: 13/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: Westwood House, 78 Loughborough Road Quorn, Loughborough, Leicestershire, LE12 8DX

 

Having been setup in 1999, Andrews Haulage (Ashby) Ltd are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are no directors listed for this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 11 January 2017
TM02 - Termination of appointment of secretary 14 December 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 05 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 December 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 06 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 10 February 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 05 September 2002
225 - Change of Accounting Reference Date 24 April 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
363s - Annual Return 02 January 2001
CERTNM - Change of name certificate 17 October 2000
CERTNM - Change of name certificate 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.