Advanced company searchLink opens in new window

ANDREW HOUSE LIMITED

Company number 00877552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
15 Oct 2015 AD01 Registered office address changed from Minstrels the Causeway Horsham West Sussex RH12 1HE to Devonshire House 60 Goswell Road London EC1M 7AD on 15 October 2015
13 Oct 2015 4.70 Declaration of solvency
13 Oct 2015 600 Appointment of a voluntary liquidator
13 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
14 May 2015 AA Total exemption full accounts made up to 31 December 2013
14 May 2015 RT01 Administrative restoration application
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
24 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
04 Jan 2011 AA Full accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Rev'd Michael John West on 5 September 2010
28 Sep 2010 CH01 Director's details changed for Mrs Florence Edith West on 5 September 2010
01 Nov 2009 AA Full accounts made up to 31 December 2008
07 Sep 2009 363a Return made up to 05/09/09; full list of members
09 Feb 2009 363a Return made up to 05/09/08; full list of members