-
ANDREW WHITE SERVICING LIMITED - 99, Leigh Road, Eastleigh, Hampshire, United Kingdom
Company Information
- Company registration number
- 06653930
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 99
- Leigh Road
- Eastleigh
- Hampshire
- SO50 9DR 99, Leigh Road, Eastleigh, Hampshire, SO50 9DR UK
Management
- Managing Directors
- DAVIES, Janet Mary
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-23
- Dissolved on
- 2020-07-30
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Miss Janet Mary Davies
- White Davies Estates Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AJW SERVICING LIMITED
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2012-07-23
- Annual Return
- Due Date: 2019-08-06
- Last Date: 2018-07-23
-
ANDREW WHITE SERVICING LIMITED Company Description
- ANDREW WHITE SERVICING LIMITED is a ltd registered in United Kingdom with the Company reg no 06653930. Its current trading status is "closed". It was registered 2008-07-23. It was previously called AJW SERVICING LIMITED. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-23.It can be contacted at 99 .
Get ANDREW WHITE SERVICING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Andrew White Servicing Limited - 99, Leigh Road, Eastleigh, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for ANDREW WHITE SERVICING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-30) - LIQ14
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-30) - MR01
-
resolution (2019-08-12) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-13) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-12) - 600
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-05) - AD01
-
change-person-director-company-with-change-date (2018-02-05) - CH01
-
change-to-a-person-with-significant-control (2018-02-05) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-04-04) - AA
-
change-to-a-person-with-significant-control (2018-02-05) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-06) - AD01
-
change-to-a-person-with-significant-control (2018-08-29) - PSC05
-
confirmation-statement-with-no-updates (2018-08-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
-
gazette-filings-brought-up-to-date (2018-04-07) - DISS40
-
gazette-notice-compulsory (2018-04-03) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-25) - CS01
-
change-account-reference-date-company-current-extended (2017-01-16) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
confirmation-statement-with-updates (2016-08-11) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
-
termination-secretary-company-with-name-termination-date (2015-06-10) - TM02
-
termination-director-company-with-name-termination-date (2015-06-10) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-12-11) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
-
accounts-with-accounts-type-dormant (2013-12-10) - AA
-
gazette-notice-compulsary (2013-11-19) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-01-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
certificate-change-of-name-company (2012-03-26) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2012-03-07) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-12) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
accounts-with-accounts-type-dormant (2010-02-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-04) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-11) - 225
-
legacy (2008-09-01) - 288a
-
legacy (2008-07-28) - 288b
-
incorporation-company (2008-07-23) - NEWINC