Advanced company searchLink opens in new window

TONY ANDREWS LIMITED

Company number 02920308

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2020 DS01 Application to strike the company off the register
05 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
05 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
13 May 2017 AA Micro company accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
01 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
01 May 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
31 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
06 May 2013 CH01 Director's details changed for Mr Anthony Claude Sidney Andrews on 1 October 2009
06 May 2013 CH01 Director's details changed for Mrs Gwendoline Mary Elizabeth Andrews on 1 October 2009
06 May 2013 CH03 Secretary's details changed for Mr Anthony Claude Sidney Andrews on 1 October 2009
06 May 2013 AD01 Registered office address changed from 54 Wimpole Road Barton Cambridge Cambridgeshire CB3 7AB on 6 May 2013
21 May 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders