- Company Overview for ADVICE 4 BUSINESS (UK) LTD (05576755)
- Filing history for ADVICE 4 BUSINESS (UK) LTD (05576755)
- People for ADVICE 4 BUSINESS (UK) LTD (05576755)
- Insolvency for ADVICE 4 BUSINESS (UK) LTD (05576755)
- More for ADVICE 4 BUSINESS (UK) LTD (05576755)
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) |
---|---|---|---|
13 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
13 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
08 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
08 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
13 Sep 2021 | AD01 | Registered office address changed from C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to Quantuma Advisory Limited 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 13 September 2021 | |
17 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
14 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | LIQ02 | Statement of affairs | |
13 Oct 2017 | AD01 | Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ United Kingdom to C/O Carmichael & Co Lowry House 17 Marble Street Manchester M2 3AW on 13 October 2017 | |
05 Oct 2017 | TM02 | Termination of appointment of Wendy Joyce Moore as a secretary on 5 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Sep 2017 | CH03 | Secretary's details changed for Wendy Joyce Moore on 21 September 2017 | |
21 Sep 2017 | PSC04 | Change of details for Mr Glyn Kerry Moore as a person with significant control on 1 September 2017 | |
21 Sep 2017 | CH01 | Director's details changed for Mr Glyn Kerry Moore on 21 September 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from 1 Mount Pleasant Woodchurch Road Tenterden Kent TN30 7AG to 5 North Court Armstrong Road Maidstone Kent ME15 6JZ on 21 September 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|