• UK
  • ANDY THORNTON CONTRACTS LIMITED - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom

Company Information

Company registration number
07830065
Company Status
CLOSED
Country
United Kingdom
Registered Address
4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA UK

Management

Managing Directors
TAYLOR, Andrew Alec
WOODS, Richard Thomas
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-11-01
Dissolved on
2022-03-07
SIC/NACE
43320

Ownership

Beneficial Owners
Mr Andrew Alec Taylor

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2019-12-31
Last Date: 2018-03-31
Last Return Made Up To:
2012-11-01
Annual Return
Due Date: 2019-11-15
Last Date: 2018-11-01

ANDY THORNTON CONTRACTS LIMITED Company Description

ANDY THORNTON CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07830065. Its current trading status is "closed". It was registered 2011-11-01. It has declared SIC or NACE codes as "43320". It has 2 directors The latest annual return was filed up to 2012-11-01.It can be contacted at 4Th Floor Fountain Precinct .
More information

Get ANDY THORNTON CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Andy Thornton Contracts Limited - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom

Did you know? kompany provides original and official company documents for ANDY THORNTON CONTRACTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-in-administration-progress-report (2021-02-15) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2021-07-28) - AM19

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-08-24) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-dissolution (2021-12-07) - AM23

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-08-28) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2020-03-04) - AM10

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2020-07-22) - AM19

    Add to Cart
     
  • liquidation-in-administration-proposals (2019-09-11) - AM03

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2019-09-09) - AM06

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2019-09-02) - AM02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-08-21) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2019-08-20) - AM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-25) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-01-05) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-11-01) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-09-21) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2017-09-21) - TM02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2016-01-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-01-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-11-12) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-12) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-08-21) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2013-07-29) - AA

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-05-03) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01

    Add to Cart
     
  • capital-allotment-shares (2012-03-29) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-03-13) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2012-03-13) - AA01

    Add to Cart
     
  • legacy (2012-01-25) - MG01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-01-13) - AP03

    Add to Cart
     
  • legacy (2012-01-07) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-01-13) - AP01

    Add to Cart
     
  • incorporation-company (2011-11-01) - NEWINC

    Add to Cart
     

expand_less