Advanced company searchLink opens in new window

ADVANCE LIFTS (HOLDINGS) LIMITED

Company number 06802846

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2015 DS01 Application to strike the company off the register
23 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
21 Nov 2014 TM01 Termination of appointment of Bjoern Molzahn as a director on 10 October 2014
13 Nov 2014 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Mr Evan Francis Smith as a director on 10 October 2014
06 Nov 2014 AP01 Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014
24 Oct 2014 AP01 Appointment of Rajinder Singh Kullar as a director on 10 October 2014
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
13 Dec 2013 AP01 Appointment of Mr Bjoern Molzahn as a director
13 Dec 2013 TM01 Termination of appointment of James Laurence as a director
22 Jul 2013 AA Full accounts made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
24 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
20 Oct 2011 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011
13 Sep 2011 AD01 Registered office address changed from Chiswick Park 566 Building 5 Ground Floor Chiswick High Road London W4 5YA United Kingdom on 13 September 2011
08 Sep 2011 AD01 Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
25 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 May 2011 AP03 Appointment of Miss Carolyn Pate as a secretary
24 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders