Advanced company searchLink opens in new window

ANDREW ROBERTSON LIMITED

Company number 09817573

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 29 August 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
29 Mar 2023 AP01 Appointment of Mr Neville Taylor as a director on 24 March 2023
29 Mar 2023 PSC01 Notification of Neville Taylor as a person with significant control on 24 March 2023
29 Mar 2023 AD01 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to 61 Bridge Street Kington HR5 3DJ on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Andrew Jamie Robertson as a director on 24 March 2023
29 Mar 2023 PSC07 Cessation of Andrew Jamie Robertson as a person with significant control on 24 March 2023
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
22 Jan 2021 CH01 Director's details changed for Mr Andrew Jamie Robertson on 22 January 2021
22 Jan 2021 PSC04 Change of details for Mr Andrew Jamie Robertson as a person with significant control on 22 January 2021
20 Jan 2021 AA Micro company accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
25 Sep 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 25 September 2020
02 Sep 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
13 Sep 2017 PSC04 Change of details for Mr Andrew Jamie Robertson as a person with significant control on 12 September 2017