Advanced company searchLink opens in new window

ANDMORTAR LTD

Company number 08877868

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)
23 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
08 Aug 2019 TM01 Termination of appointment of Neville Clive Pierce as a director on 2 August 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from 9 Wellmeadow Drive Shrewsbury Shropshire SY3 8UW to 1 Merton Park Parade Kingston Road London SW19 3NT on 22 November 2017
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
30 Nov 2016 AA Micro company accounts made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11
05 Nov 2015 AA Micro company accounts made up to 28 February 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 11
28 Nov 2014 AD01 Registered office address changed from Ironmaster House 37 Wyle Cop Shrewsbury Shropshire SY1 1XF to 9 Wellmeadow Drive Shrewsbury Shropshire SY3 8UW on 28 November 2014
08 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2