Advanced company searchLink opens in new window

ANDLOCK LIMITED

Company number 03074012

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
26 Jun 2017 AD01 Registered office address changed from C/O Legal Department Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG to Maxis 2 Western Road Bracknell RG12 1RT on 26 June 2017
11 May 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
17 May 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Sep 2015 AP01 Appointment of Mr David Raymond Patteson as a director on 26 August 2015
09 Sep 2015 TM01 Termination of appointment of John Bradford Turner as a director on 26 August 2015
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
08 May 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
22 Oct 2013 AD01 Registered office address changed from C/O Emily Swanborough Otv House East Wing Wokingham Road Bracknell Berkshire RG42 1NG England on 22 October 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
25 Jan 2013 AP01 Appointment of Mr John Bradford Turner as a director
25 Jan 2013 TM01 Termination of appointment of Sean Beavis as a director
25 Jan 2013 TM02 Termination of appointment of Sean Beavis as a secretary
23 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
01 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders