Advanced company searchLink opens in new window

ANDY BARKER COACHING LTD

Company number 09221594

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
17 Aug 2023 TM01 Termination of appointment of Raymond Keith Maguire as a director on 17 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 11 July 2023
11 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 11 July 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
17 Sep 2021 PSC04 Change of details for Mr Andrew Norman Barker as a person with significant control on 18 September 2016
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
27 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 September 2017
17 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
06 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,001
06 Aug 2015 CERTNM Company name changed the whitwell consultancy LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities