Advanced company searchLink opens in new window

ANDREW HOWARD LIMITED

Company number 07186051

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
27 May 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with updates
17 Mar 2021 PSC01 Notification of Andrew Edward Diaper Howard as a person with significant control on 18 January 2021
17 Mar 2021 AD01 Registered office address changed from 44-46 Parkstone Road Parkstone Road Poole BH15 2PG England to 35 Lower Golf Links Road Broadstone BH18 8BQ on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from 44-46 Parkstone Road Poole Dorset BH15 2PG to 35 Lower Golf Links Road Broadstone BH18 8BQ on 17 March 2021
09 Mar 2021 PSC07 Cessation of Lynda Joan Howard as a person with significant control on 18 January 2021
13 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
04 Feb 2015 AP01 Appointment of Mrs Lynda Joan Howard as a director on 4 February 2015
15 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
15 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013