Advanced company searchLink opens in new window

ANDY MCCULLOCH LTD

Company number 05904357

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2020 DS01 Application to strike the company off the register
19 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
17 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
29 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jul 2016 AD01 Registered office address changed from 71 Middle Lane London N8 8PE to 5 Heath Avenue Royston Hertfordshire SG8 9DB on 22 July 2016
16 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
29 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
03 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from 16C Cecile Park London N8 9AS United Kingdom on 26 March 2014
04 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
22 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
06 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Victoria Ah-Sze Chan on 5 September 2012
05 Sep 2012 CH01 Director's details changed for Andrew James Mcculloch on 5 September 2012
05 Sep 2012 CH03 Secretary's details changed for Andrew James Mcculloch on 5 September 2012
05 Sep 2012 AD01 Registered office address changed from 20 Cedar Crescent Royston Herts SG8 5BP on 5 September 2012
17 Jul 2012 AA Total exemption full accounts made up to 31 March 2012