Advanced company searchLink opens in new window

ADVANCE LTD

Company number 05658777

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
08 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 AP01 Appointment of Mr Giles Harvey Roberts Richardson as a director on 10 February 2017
16 May 2017 TM01 Termination of appointment of Peter Low as a director on 30 April 2017
17 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
21 Jul 2015 AA Accounts made up to 31 December 2014
17 Jul 2015 TM01 Termination of appointment of John Roger Haworth as a director on 14 July 2015
17 Jul 2015 TM01 Termination of appointment of Keir Murray Fawcus as a director on 14 July 2015
11 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
11 Mar 2015 TM02 Termination of appointment of Stephen Lacey as a secretary on 6 June 2014
11 Mar 2015 TM01 Termination of appointment of Stephen Lacey as a director on 6 June 2014
29 Jan 2015 AP01 Appointment of Mr John Roger Haworth as a director on 12 January 2015
29 Jan 2015 AP04 Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
20 Mar 2014 AA Accounts made up to 30 September 2013
20 Jan 2014 AD01 Registered office address changed from The Registry Royal Mint Court London EC3N 4QN on 20 January 2014
23 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders