Advanced company searchLink opens in new window

ANDWOOD DESIGN LIMITED

Company number 05632344

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)
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