Advanced company searchLink opens in new window

ADVANCE LIFTS LIMITED

Company number 01994099

Filter by category

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)
19 Jul 2013 CH01 Director's details changed for Mr Lindsay Harvey on 1 July 2013
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
16 Jul 2012 AA Full accounts made up to 30 November 2011
13 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 Feb 2012 TM01 Termination of appointment of Peter Cammish as a director
20 Oct 2011 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011
09 Sep 2011 AD01 Registered office address changed from Chiswick Park Building 5, Ground Floor 556 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011
08 Sep 2011 AD01 Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
20 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
06 Jul 2011 AA Full accounts made up to 30 November 2010
11 May 2011 AP03 Appointment of Miss Carolyn Pate as a secretary
23 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
22 Feb 2011 TM01 Termination of appointment of Gregory Smart as a director
22 Feb 2011 TM02 Termination of appointment of Gregory Smart as a secretary
14 Oct 2010 AP01 Appointment of Mr James Terence George Laurence as a director
21 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Peter Cammish on 23 June 2010
05 Jul 2010 AA Full accounts made up to 2 July 2009
20 Sep 2009 363a Return made up to 23/06/09; full list of members
04 Aug 2009 288b Appointment terminated director peter baxter
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4