ANDREW QUAY HULL LLP
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
09/05/249 May 2024 | Termination of appointment of Mark Andrew Bailey as a member on 2024-04-23 |
24/04/2424 April 2024 | Termination of appointment of Drewmarks Limited as a member on 2024-04-11 |
24/04/2424 April 2024 | Appointment of Mr Mark Andrew Bailey as a member on 2024-04-11 |
18/04/2418 April 2024 | Termination of appointment of Philip Robert Akrill as a member on 2024-04-05 |
18/04/2418 April 2024 | Notification of Susan Penny Anne Akrill as a person with significant control on 2024-04-05 |
18/04/2418 April 2024 | Cessation of Philip Robert Akrill as a person with significant control on 2024-04-05 |
17/04/2417 April 2024 | Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03 |
16/04/2416 April 2024 | Micro company accounts made up to 2023-06-29 |
16/04/2416 April 2024 | Appointment of Drewmarks Limited as a member on 2024-04-03 |
16/04/2416 April 2024 | Change of details for Mr Philip Robert Akrill as a person with significant control on 2024-04-03 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
12/06/2312 June 2023 | Micro company accounts made up to 2022-06-29 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
16/03/2316 March 2023 | Cessation of Philip Robert Akrill as a person with significant control on 2023-02-07 |
16/03/2316 March 2023 | Notification of Philip Robert Akrill as a person with significant control on 2023-02-07 |
10/03/2310 March 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-02-07 |
08/02/238 February 2023 | Change of details for Mr Philip Robert Akrill as a person with significant control on 2023-01-01 |
07/02/237 February 2023 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 2023-01-01 |
18/01/2318 January 2023 | Appointment of Mr Philip Robert Akrill as a member on 2023-01-01 |
26/10/2226 October 2022 | Termination of appointment of Philip Robert Akrill as a member on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Manor Administration Limited as a member on 2022-10-26 |
26/10/2226 October 2022 | Termination of appointment of Mark Andrew Bailey as a member on 2022-10-26 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-06-29 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
09/11/219 November 2021 | Micro company accounts made up to 2020-06-29 |
27/10/2127 October 2021 | Cessation of Manor Administration Limited as a person with significant control on 2021-10-27 |
11/08/2111 August 2021 | Elect to keep the members' residential address register information on the public register |
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 |
06/08/216 August 2021 | Termination of appointment of Terence Michael Flannagan as a member on 2021-07-31 |
22/06/2122 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
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 |
24/04/2024 April 2020 | LLP MEMBER APPOINTED MR PHILIP ROBERT AKRILL |
24/04/2024 April 2020 | LLP MEMBER APPOINTED MR DUNCAN GILMOUR |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 07/11/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANOR ADMINISTRATION LIMITED |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/12/178 December 2017 | CESSATION OF MANOR ADMINISTRATION LIMITED AS A PSC |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN PENNY ANNE AKRILL / 01/12/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
02/09/162 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3422420002 |
16/04/1616 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3422420001 |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/03/167 March 2016 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN GILMOUR |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY |
02/03/162 March 2016 | LLP MEMBER APPOINTED MR DUNCAN GILMOUR |
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 |
11/01/1611 January 2016 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MANOR ADMINISTRATION LIMITED / 01/01/2012 |
11/01/1611 January 2016 | ANNUAL RETURN MADE UP TO 21/12/15 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | ANNUAL RETURN MADE UP TO 21/12/14 |
12/09/1412 September 2014 | PREVEXT FROM 31/12/2013 TO 30/06/2014 |
21/01/1421 January 2014 | ANNUAL RETURN MADE UP TO 21/12/13 |
06/01/146 January 2014 | 31/12/12 TOTAL EXEMPTION FULL |
02/09/132 September 2013 | Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S3 8DT on 2013-09-02 |
02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT |
17/01/1317 January 2013 | Registered office address changed from , Riverside East 2 Millsands, Sheffield, South Yorkshire, S11 9NG on 2013-01-17 |
17/01/1317 January 2013 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S11 9NG |
17/01/1317 January 2013 | ANNUAL RETURN MADE UP TO 21/12/12 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
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 |
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 |
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 |
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 |
06/01/126 January 2012 | ANNUAL RETURN MADE UP TO 21/12/11 |
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 |
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 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/09/1116 September 2011 | Registered office address changed from , Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT on 2011-09-16 |
16/09/1116 September 2011 | REGISTERED OFFICE CHANGED ON 16/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT |
07/01/117 January 2011 | ANNUAL RETURN MADE UP TO 21/12/10 |
13/08/1013 August 2010 | COMPANY NAME CHANGED CARDIGAN ROAD BRIDLINGTON LLP CERTIFICATE ISSUED ON 13/08/10 |
11/08/1011 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
15/06/1015 June 2010 | CORPORATE LLP MEMBER APPOINTED MANOR ADMINISTRATION LIMITED |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, LLP MEMBER SUSAN WHITE |
22/03/1022 March 2010 | ANNUAL RETURN MADE UP TO 21/12/09 |
28/07/0928 July 2009 | MEMBER RESIGNED DAVID WHITE |
28/07/0928 July 2009 | MEMBER RESIGNED PHILIP AKRILL |
09/02/099 February 2009 | LLP MEMBER APPOINTED SUSAN ELIZABETH WHITE |
09/02/099 February 2009 | LLP MEMBER APPOINTED PHILIP ROBERT AKRILL |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
09/02/099 February 2009 | LLP MEMBER APPOINTED DAVID PETER WHITE |
09/02/099 February 2009 | LLP MEMBER APPOINTED SUSAN PENNY ANNE AKRILL |
09/02/099 February 2009 | |
13/01/0913 January 2009 | MEMBER RESIGNED RWL REGISTRARS LIMITED |
13/01/0913 January 2009 | MEMBER RESIGNED RWL DIRECTORS LIMITED |
21/12/0821 December 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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