Andy Hoverd Design Ltd was registered on 17 March 2000 and has its registered office in West Midlands, it's status is listed as "Dissolved". Hoverd, Andrew, Hoverd, Lesley are the current directors of the organisation. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOVERD, Andrew | 17 March 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOVERD, Lesley | 17 March 2000 | 31 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2019 | |
DS01 - Striking off application by a company | 29 October 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 23 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AA01 - Change of accounting reference date | 05 May 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 11 April 2014 | |
TM02 - Termination of appointment of secretary | 11 April 2014 | |
AA - Annual Accounts | 09 December 2013 | |
SH01 - Return of Allotment of shares | 25 April 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 16 December 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 23 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 16 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
AA - Annual Accounts | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 03 April 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 20 January 2003 | |
287 - Change in situation or address of Registered Office | 23 December 2002 | |
363s - Annual Return | 18 April 2002 | |
AA - Annual Accounts | 05 November 2001 | |
287 - Change in situation or address of Registered Office | 25 October 2001 | |
363s - Annual Return | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 24 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2000 | |
287 - Change in situation or address of Registered Office | 23 March 2000 | |
NEWINC - New incorporation documents | 17 March 2000 |