Advanced company searchLink opens in new window

ANDROSE TILING LTD

Company number 08931143

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 CH01 Director's details changed for Mr Ben Patrick Timson on 27 September 2018
09 Apr 2018 CH01 Director's details changed for Mr Ben Patrick Timson on 9 April 2018
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Mar 2017 CH01 Director's details changed for Mr Ben Timson on 9 March 2017
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 AD01 Registered office address changed from C/O Tgs Taylorcocks Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to Abbey House South Street Farnham Surrey GU9 7QQ on 17 March 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 TM02 Termination of appointment of Kimberley Rose Anderson as a secretary on 30 June 2015
02 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
05 Aug 2014 AP03 Appointment of Kimberley Rose Anderson as a secretary on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from the Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 25 June 2014
10 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-10
  • GBP 100