ANDY WALTERS IT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 07369988 |
Category | Private Limited Company |
Incorporated | 08 Sep 2010 |
Age | 13 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 11 days |
SUMMARY
ANDY WALTERS IT SOLUTIONS LIMITED is an dissolved private limited company with number 07369988. It was incorporated 13 years, 8 months, 22 days ago, on 08 September 2010 and it was dissolved 2 years, 7 months, 11 days ago, on 19 October 2021. The company address is Suite 6b, Wentworth Lodge Suite 6b, Wentworth Lodge, Welwyn Garden City, AL8 7SR, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
New address: Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR
Change date: 2017-09-25
Old address: C/O George Arthur Chartered Accountants York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL
Documents
Change account reference date company current extended
Date: 01 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Capital allotment shares
Date: 25 Oct 2013
Action Date: 29 Sep 2013
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Katerina Walters
Change date: 2010-09-08
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Davies
Documents
Appoint person secretary company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katerina Walters
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Robert Walters
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09460814 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 C/O PRINCETON INVESTMENTS,LONDON,W1S 2XW
Number: | 04089993 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FREEMAN FISHER LLP LEVEL 10, TOWER 12,MANCHESTER,M3 3BZ
Number: | 11925395 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETTLEBUSH,WELLINGBOROUGH,NN8 4NY
Number: | 03474790 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE STRIPES LIMITED,BRADFORD,BD4 6HN
Number: | 01476380 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANELLE HOUSE,HERTFORD,SG14 1QN
Number: | 08704514 |
Status: | ACTIVE |
Category: | Private Limited Company |