Advanced company searchLink opens in new window

MARK ANDREWS (SOFT FURNISHINGS) LIMITED

Company number 03947272

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2024 DS01 Application to strike the company off the register
01 Aug 2024 AA Total exemption full accounts made up to 31 July 2024
31 Jul 2024 AA01 Previous accounting period shortened from 31 March 2025 to 31 July 2024
22 May 2024 AA Total exemption full accounts made up to 31 March 2024
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Marie Elizabeth Andrews on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Robert Michael Andrews as a person with significant control on 3 February 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CH03 Secretary's details changed for Mr Robert Michael Andrews on 28 May 2019
28 May 2019 CH01 Director's details changed for Marie Elizabeth Andrews on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Robert Michael Andrews on 28 May 2019