Advanced company searchLink opens in new window

ADVENT COLOUR LIMITED

Company number 03579374

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)
20 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2015 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 29 July 2015
21 Jul 2015 600 Appointment of a voluntary liquidator
15 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
15 Jul 2015 4.38 Certificate of removal of voluntary liquidator
29 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Dec 2014 2.24B Administrator's progress report to 31 October 2014
15 Sep 2014 AD01 Registered office address changed from 30 Oxford Street Southampton Hampshire SO14 3DJ to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 15 September 2014
16 Jun 2014 2.23B Result of meeting of creditors
23 May 2014 2.17B Statement of administrator's proposal
09 May 2014 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 9 May 2014
08 May 2014 2.12B Appointment of an administrator
31 Mar 2014 MR01 Registration of charge 035793740004
30 Dec 2013 AA Full accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
27 Dec 2012 AA Full accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
11 Jun 2012 CH01 Director's details changed for Daniel Alan De Marco on 17 August 2011
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Daniel Alan De Marco on 16 July 2009