Advanced company searchLink opens in new window

ANDREW WHITE SERVICING LIMITED

Company number 06653930

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Aug 2019 AD01 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 August 2019
12 Aug 2019 LIQ02 Statement of affairs
12 Aug 2019 600 Appointment of a voluntary liquidator
12 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-25
30 Jan 2019 MR01 Registration of charge 066539300001, created on 24 January 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
29 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
29 Aug 2018 PSC05 Change of details for White Davies Estates Limited as a person with significant control on 29 August 2018
06 Aug 2018 AD01 Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU United Kingdom to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 6 August 2018
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2018 PSC04 Change of details for Miss Janet Mary Davies as a person with significant control on 5 February 2018
05 Feb 2018 PSC05 Change of details for White Davies Estates Limited as a person with significant control on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Miss Janet Mary Davies on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 94 Arundel Drive Fareham Hampshire PO16 7NU on 5 February 2018
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
16 Jan 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
10 Jun 2015 AP01 Appointment of Miss Janet Mary Davies as a director on 31 May 2015