About

Registered Number: 04392621
Date of Incorporation: 12/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 11 months ago)
Registered Address: The Old Railway Station, Station Road, Nailsworth, Gloucestershire, GL6 0AJ

 

Andy's Technical Services Ltd was setup in 2002, it's status at Companies House is "Dissolved". The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Andrew Charles 05 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 27 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
AA - Annual Accounts 10 December 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 05 April 2003
225 - Change of Accounting Reference Date 01 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
287 - Change in situation or address of Registered Office 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
CERTNM - Change of name certificate 19 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.