Advanced company searchLink opens in new window

ADVANCE BUSINESS CONSULTANTS LIMITED

Company number 04247445

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2017 DS01 Application to strike the company off the register
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
19 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
23 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
15 Jun 2012 AP01 Appointment of Mr Derek Alan Swift as a director
15 Jun 2012 AP01 Appointment of Michael Thomas Richardson as a director
15 Jun 2012 TM02 Termination of appointment of Christine Chasemore as a secretary
15 Jun 2012 TM01 Termination of appointment of David Chasemore as a director
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
20 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Courtyard Mews, Piccadilly Place London Road Bath Bath & North East Somerset BA1 6PL on 9 February 2011
29 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
07 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009