Advanced company searchLink opens in new window

ADVANCED LED'S LIMITED

Company number 04229742

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2017 2.35B Notice of move from Administration to Dissolution on 16 January 2017
21 Sep 2016 2.24B Administrator's progress report to 15 August 2016
19 Sep 2016 2.17B Statement of administrator's proposal
15 Sep 2016 F2.18 Notice of deemed approval of proposals
09 May 2016 2.16B Statement of affairs with form 2.14B
01 Mar 2016 AD01 Registered office address changed from Unit 7 Sketchley Meadows Hinckley Leicestershire LE10 3EN to Church House 13-15 Regent Street Nottingham NG1 5BS on 1 March 2016
25 Feb 2016 2.12B Appointment of an administrator
21 Aug 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3,475.699454
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 April 2015
  • GBP 3,475.70
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 3,405.8
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 TM02 Termination of appointment of Nicola Jayne Raine as a secretary on 10 April 2015
20 Mar 2015 AP01 Appointment of Mr Jeremy Bramhall Rolls as a director on 1 February 2015
13 Mar 2015 TM01 Termination of appointment of Shaun Kerry Matthews as a director on 28 February 2015
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 3,237.099454
13 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2014 AP03 Appointment of Mrs Nicola Jayne Raine as a secretary on 21 July 2014
29 Aug 2014 AD01 Registered office address changed from Unit 14 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB to Unit 7 Sketchley Meadows Hinckley Leicestershire LE10 3EN on 29 August 2014
25 Jul 2014 MR04 Satisfaction of charge 2 in full
03 Jul 2014 TM01 Termination of appointment of Stewart Wiltshire as a director
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,612.399454
07 Mar 2014 AP01 Appointment of Mr Tristan King as a director
07 Mar 2014 TM01 Termination of appointment of Carl Clarke as a director