- Company Overview for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- Filing history for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- People for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- Charges for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
- More for ANDREWS DIRECT MAIL FINISHERS LIMITED (07545614)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Apr 2022 | MR04 | Satisfaction of charge 075456140001 in full | |
07 Apr 2022 | MR04 | Satisfaction of charge 075456140002 in full | |
13 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
26 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to Unit 1 Ridgeway Industrial Estate Iver Bucks SL0 9HY on 11 July 2016 | |
30 Jun 2016 | MR01 | Registration of charge 075456140002, created on 20 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
24 Mar 2016 | AP01 | Appointment of Mr Ian Leslie Simkins as a director | |
24 Mar 2016 | AP01 | Appointment of Mr Mark Thomas Winn as a director on 9 March 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Denise Joan Booroff as a director on 9 March 2016 |