ANDREW QUAY HULL LLP

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/05/249 May 2024 Termination of appointment of Mark Andrew Bailey as a member on 2024-04-23

View Document

24/04/2424 April 2024 Termination of appointment of Drewmarks Limited as a member on 2024-04-11

View Document

24/04/2424 April 2024 Appointment of Mr Mark Andrew Bailey as a member on 2024-04-11

View Document

18/04/2418 April 2024 Termination of appointment of Philip Robert Akrill as a member on 2024-04-05

View Document

18/04/2418 April 2024 Notification of Susan Penny Anne Akrill as a person with significant control on 2024-04-05

View Document

18/04/2418 April 2024 Cessation of Philip Robert Akrill as a person with significant control on 2024-04-05

View Document

17/04/2417 April 2024 Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-06-29

View Document

16/04/2416 April 2024 Appointment of Drewmarks Limited as a member on 2024-04-03

View Document

16/04/2416 April 2024 Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-29

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

16/03/2316 March 2023 Notification of Philip Robert Akrill as a person with significant control on 2023-02-07

View Document

10/03/2310 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Change of details for Mr Philip Robert Akrill as a person with significant control on 2023-01-01

View Document

07/02/237 February 2023 Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2023-01-01

View Document

18/01/2318 January 2023 Appointment of Mr Philip Robert Akrill as a member on 2023-01-01

View Document

26/10/2226 October 2022 Termination of appointment of Philip Robert Akrill as a member on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Manor Administration Limited as a member on 2022-10-26

View Document

26/10/2226 October 2022 Termination of appointment of Mark Andrew Bailey as a member on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-06-29

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-06-29

View Document

27/10/2127 October 2021 Cessation of Manor Administration Limited as a person with significant control on 2021-10-27

View Document

11/08/2111 August 2021 Elect to keep the members' residential address register information on the public register

View Document

11/08/2111 August 2021 Registered office address changed from , C/O Triton, Automation House Newton Road, Lowton, Warrington, WA3 2AN, England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

06/08/216 August 2021 Termination of appointment of Terence Michael Flannagan as a member on 2021-07-31

View Document

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

26/05/2126 May 2021 Registered office address changed from , 1 Parliament Street, Hull, East Yorkshire, HU1 2AS, England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-05-26

View Document

24/04/2024 April 2020 LLP MEMBER APPOINTED MR PHILIP ROBERT AKRILL

View Document

24/04/2024 April 2020 LLP MEMBER APPOINTED MR DUNCAN GILMOUR

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 07/11/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR ADMINISTRATION LIMITED

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/12/178 December 2017 CESSATION OF MANOR ADMINISTRATION LIMITED AS A PSC

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 01/12/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3422420002

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3422420001

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, LLP MEMBER DUNCAN GILMOUR

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY

View Document

02/03/162 March 2016 LLP MEMBER APPOINTED MR DUNCAN GILMOUR

View Document

02/03/162 March 2016 Registered office address changed from , the Office 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY to 41 Woodgates Lane North Ferriby HU14 3JY on 2016-03-02

View Document

11/01/1611 January 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 01/01/2012

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 21/12/15

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 21/12/14

View Document

12/09/1412 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

21/01/1421 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

06/01/146 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT on 2013-09-02

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

17/01/1317 January 2013 Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG on 2013-01-17

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S11 9NG

View Document

17/01/1317 January 2013 ANNUAL RETURN MADE UP TO 21/12/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM

View Document

14/03/1214 March 2012 Registered office address changed from , the Office 41 Woodgates Lane, North Ferriby, North Humberside, HU14 3JY, United Kingdom on 2012-03-14

View Document

01/02/121 February 2012 Registered office address changed from , C/O Lupton Fawcett Llp, Yorkshire House East Parade, Leeds, W Yorks, LS1 5BD, England on 2012-02-01

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND

View Document

06/01/126 January 2012 ANNUAL RETURN MADE UP TO 21/12/11

View Document

23/11/1123 November 2011 Registered office address changed from , Oak Tree House Harwood Road Northminster Business Park, Upper Poppleton, York, N Yorks, YO26 6QU, England on 2011-11-23

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 2011-09-16

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 21/12/10

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP CERTIFICATE ISSUED ON 13/08/10

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 CORPORATE LLP MEMBER APPOINTED MANOR ADMINISTRATION LIMITED

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE

View Document

22/03/1022 March 2010 ANNUAL RETURN MADE UP TO 21/12/09

View Document

28/07/0928 July 2009 MEMBER RESIGNED DAVID WHITE

View Document

28/07/0928 July 2009 MEMBER RESIGNED PHILIP AKRILL

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED SUSAN ELIZABETH WHITE

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED PHILIP ROBERT AKRILL

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED DAVID PETER WHITE

View Document

09/02/099 February 2009 LLP MEMBER APPOINTED SUSAN PENNY ANNE AKRILL

View Document

09/02/099 February 2009

View Document

13/01/0913 January 2009 MEMBER RESIGNED RWL REGISTRARS LIMITED

View Document

13/01/0913 January 2009 MEMBER RESIGNED RWL DIRECTORS LIMITED

View Document

21/12/0821 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company