Advanced company searchLink opens in new window

ANDY SANDERS LTD

Company number 07198292

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
17 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10
17 Apr 2014 CH01 Director's details changed for Andrew John Sanders on 8 January 2014
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from 191 Proctor Road Old Catton Norwich NR6 7EJ United Kingdom on 20 April 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
19 Apr 2010 AP03 Appointment of Mrs Jacqueline Irene Sanders as a secretary
22 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)