Advanced company searchLink opens in new window

ANDY STIMPSON LIMITED

Company number 08886684

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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2024 DS01 Application to strike the company off the register
26 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
22 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
21 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
11 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 11 February 2019
12 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2018 PSC04 Change of details for Mr Andy Stimpson as a person with significant control on 6 April 2016
28 Jun 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
28 Jun 2018 PSC01 Notification of Andy Stimpson as a person with significant control on 6 April 2016
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jun 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 57 North Street Wareham BH20 4AD on 27 June 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates