Advanced company searchLink opens in new window

ANDREW HIGGITT CONSULTING LIMITED

Company number 08643470

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2021 DS01 Application to strike the company off the register
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 May 2020
24 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Dec 2016 AD01 Registered office address changed from Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF to 61 Charlotte Street St Pauls Square Birmingham B3 1PX on 29 December 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
18 Jul 2014 AD01 Registered office address changed from 3 Gala House Raglan Road Edgbaston Birmingham B5 7RA England to Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF on 18 July 2014
14 Aug 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 14 August 2013
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 100
13 Aug 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
13 Aug 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
13 Aug 2013 TM01 Termination of appointment of Michael Ward as a director