ANDY WALTERS IT SOLUTIONS LIMITED

Suite 6b, Wentworth Lodge Suite 6b, Wentworth Lodge, Welwyn Garden City, AL8 7SR, England
StatusDISSOLVED
Company No.07369988
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Oct 2013

Action Date: 29 Sep 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-09-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katerina Walters

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Walters

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ614 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09460814
Status:LIQUIDATION
Category:Private Limited Company

DEFINITION FILMS LIMITED

20 C/O PRINCETON INVESTMENTS,LONDON,W1S 2XW

Number:04089993
Status:ACTIVE
Category:Private Limited Company

HAWKSBURY HOTELS LIMITED

C/O FREEMAN FISHER LLP LEVEL 10, TOWER 12,MANCHESTER,M3 3BZ

Number:11925395
Status:ACTIVE
Category:Private Limited Company

JEDI RACING CARS LIMITED

NETTLEBUSH,WELLINGBOROUGH,NN8 4NY

Number:03474790
Status:ACTIVE
Category:Private Limited Company

MORE STRIPES LIMITED

MORE STRIPES LIMITED,BRADFORD,BD4 6HN

Number:01476380
Status:ACTIVE
Category:Private Limited Company

SRHART LTD

JANELLE HOUSE,HERTFORD,SG14 1QN

Number:08704514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source