Advanced company searchLink opens in new window

ANDREWS DIRECT MAIL FINISHERS LIMITED

Company number 07545614

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)
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
  • GBP 100
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