About

Registered Number: 04589855
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 55 Ivy Lane, Bognor Regis, West Sussex, PO22 8AE

 

Andrew Goodwill Ltd was founded on 13 November 2002 and has its registered office in Bognor Regis, it has a status of "Dissolved". The organisation has one director listed as Warren, Stephen Richard. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Stephen Richard 15 November 2002 12 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
CS01 - N/A 13 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 02 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 21 April 2008
MEM/ARTS - N/A 27 February 2008
CERTNM - Change of name certificate 21 February 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 18 November 2003
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.