- Company Overview for ADVENT COLOUR LIMITED (03579374)
- Filing history for ADVENT COLOUR LIMITED (03579374)
- People for ADVENT COLOUR LIMITED (03579374)
- Charges for ADVENT COLOUR LIMITED (03579374)
- Insolvency for ADVENT COLOUR LIMITED (03579374)
- More for ADVENT COLOUR LIMITED (03579374)
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
|
|
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 |