- Company Overview for ANDWOOD DESIGN LIMITED (05632344)
- Filing history for ANDWOOD DESIGN LIMITED (05632344)
- People for ANDWOOD DESIGN LIMITED (05632344)
- More for ANDWOOD DESIGN LIMITED (05632344)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2021 | DS01 | Application to strike the company off the register | |
27 Jan 2021 | PSC07 | Cessation of Michael John Linwood as a person with significant control on 19 January 2021 | |
27 Jan 2021 | PSC05 | Change of details for Frames (Design & Build) Ltd as a person with significant control on 19 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Michael John Linwood on 19 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 27 January 2021 | |
17 Dec 2020 | AP01 | Appointment of Mr Michael John Linwood as a director on 7 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
07 Dec 2020 | TM01 | Termination of appointment of Michael John Linwood as a director on 7 December 2020 | |
07 Dec 2020 | PSC02 | Notification of Frames (Design & Build) Ltd as a person with significant control on 6 April 2016 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Michael John Linwood on 18 November 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Dec 2017 | PSC07 | Cessation of Rupert Ian Andrews as a person with significant control on 1 December 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 August 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Pamela Andrews as a secretary on 16 February 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
20 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |