Advanced company searchLink opens in new window

ANDY'S BUSINESS MACHINES LIMITED

Company number 06910218

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
25 Apr 2014 TM01 Termination of appointment of Melody Hinchliff as a director
17 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Feb 2014 AP01 Appointment of Christopher John Hinchliff as a director
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Nov 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 April 2013
25 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
01 Mar 2013 AA01 Current accounting period extended from 30 April 2013 to 31 October 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
27 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
12 Oct 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
31 Aug 2010 AD01 Registered office address changed from 98 Denby Dale Road Wakefield West Yorkshire WF2 7AH on 31 August 2010
21 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Mrs Melody Hinchliff as a director
07 Dec 2009 TM01 Termination of appointment of Andrew Hinchliff as a director
19 May 2009 NEWINC Incorporation