Advanced company searchLink opens in new window

ANDOVER NATURAL PRODUCTS LIMITED

Company number 02732822

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2011 DS01 Application to strike the company off the register
23 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1,000
24 Dec 2009 AA Total exemption small company accounts made up to 30 November 2009
13 Aug 2009 363a Return made up to 20/07/09; full list of members
26 Feb 2009 AA Accounts for a small company made up to 30 November 2008
01 Oct 2008 288c Director's Change of Particulars / david johnson / 15/07/2008 / HouseName/Number was: , now: netherfield house; Street was: 8A priory road, now: pittern hill; Area was: , now: kineton; Post Town was: kenilworth, now: warwick; Post Code was: CV8 1LL, now: CV35 0JF
07 Aug 2008 363a Return made up to 20/07/08; full list of members
25 Apr 2008 288c Director and Secretary's Change of Particulars / louise brace / 03/04/2008 /
25 Apr 2008 288c Director and Secretary's Change of Particulars / louise brace / 03/04/2008 / HouseName/Number was: , now: 31; Street was: 13 ryland street, now: banbury road; Post Code was: CV37 6BP, now: CV37 7HW; Country was: , now: U.K.
11 Apr 2008 AA Accounts for a small company made up to 30 November 2007
09 Sep 2007 363a Return made up to 20/07/07; full list of members; amend
02 Aug 2007 363a Return made up to 20/07/07; full list of members
11 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
31 May 2007 287 Registered office changed on 31/05/07 from: 6 grove business park atherstone on stour stratford upon avon warwickshire CV37 8DX
23 May 2007 287 Registered office changed on 23/05/07 from: 7B apollo house calleva park aldermaston berkshire RG7 8TN
16 Apr 2007 225 Accounting reference date shortened from 31/12/06 to 30/11/06
08 Dec 2006 288b Director resigned
08 Dec 2006 288b Director resigned
08 Dec 2006 288b Secretary resigned
05 Dec 2006 288a New director appointed
05 Dec 2006 288a New secretary appointed;new director appointed
29 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association