Advanced company searchLink opens in new window

ADVANCE FUNDING LTD

Company number 05555738

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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Feb 2014 AP01 Appointment of Mr Sam Leonard-Williams as a director
19 Feb 2014 TM01 Termination of appointment of Marc Bertola as a director
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
06 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
07 Dec 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
28 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Apr 2010 AD01 Registered office address changed from 46 Alexandra Street Southend-on-Sea Essex SS1 1BJ United Kingdom on 23 April 2010
18 Jan 2010 AP03 Appointment of Miss Tracey French as a secretary
18 Jan 2010 TM02 Termination of appointment of Susan Roe as a secretary
22 Sep 2009 363a Return made up to 07/09/09; full list of members
27 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
27 Apr 2009 MEM/ARTS Memorandum and Articles of Association
21 Apr 2009 CERTNM Company name changed e mortgage.net LIMITED\certificate issued on 22/04/09
16 Apr 2009 288b Appointment terminated director john drury
16 Apr 2009 288a Director appointed mr marc james bertola
16 Apr 2009 288a Secretary appointed mrs susan barbara roe
16 Apr 2009 287 Registered office changed on 16/04/2009 from 1 nelson street southend-on-sea SS1 1EG
11 Sep 2008 363a Return made up to 07/09/08; full list of members