Advanced company searchLink opens in new window

ADVANCE PRODUCTS LIMITED

Company number 01639266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from C/O C/O Branta Group Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA to Branta Group Ltd Standback Way Skelmanthorpe Huddersfield HD8 9GA on 14 February 2019
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Apr 2018 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 4B Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA
03 Apr 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
03 Apr 2018 AD04 Register(s) moved to registered office address C/O C/O Branta Group Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 Mar 2017 TM01 Termination of appointment of Anthony Peter Bishop as a director on 8 March 2017
16 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500,000
27 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Jun 2015 TM01 Termination of appointment of Steven Leslie Brewer as a director on 31 May 2015
24 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Mar 2014 AD01 Registered office address changed from Meadow Mills Carlton Road Dewsbury West Yorkshire WF13 2BA on 19 March 2014
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 500,000
04 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Mar 2013 AA01 Current accounting period extended from 31 March 2013 to 30 April 2013
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for Keith Miles Barnes on 27 June 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders