Advanced company searchLink opens in new window

ADVANCED IT HARDWARE LIMITED

Company number 07531998

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)
20 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Nov 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
03 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
24 Oct 2014 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014
23 Oct 2014 LIQ MISC OC Court order INSOLVENCY:Replacement Liquidator
23 Oct 2014 600 Appointment of a voluntary liquidator
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 18 March 2014
28 Apr 2014 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
18 Apr 2013 4.20 Statement of affairs with form 4.19
10 Apr 2013 AD01 Registered office address changed from Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE England on 10 April 2013
03 Apr 2013 600 Appointment of a voluntary liquidator
03 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AD01 Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Off Summer Lane , Hockley Birmingham West Midlands B19 3NX England on 4 July 2011
16 Feb 2011 NEWINC Incorporation