Advanced company searchLink opens in new window

ANDREW HOLLOWOOD LTD

Company number 11463851

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
16 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
20 Jul 2022 AA Micro company accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
30 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Aug 2020 CH01 Director's details changed for Mr Andrew David Hollowood on 1 August 2020
24 Aug 2020 PSC04 Change of details for Mr Andrew David Hollowood as a person with significant control on 1 August 2020
24 Aug 2020 CH01 Director's details changed for Dr Rhona Kathryn Duncan on 11 July 2020
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jan 2020 AD01 Registered office address changed from Spencer House 6 Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 26 January 2020
05 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with updates
13 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-13
  • GBP 100