- Company Overview for ADVOCOSTS LIMITED (09438183)
- Filing history for ADVOCOSTS LIMITED (09438183)
- People for ADVOCOSTS LIMITED (09438183)
- Insolvency for ADVOCOSTS LIMITED (09438183)
- More for ADVOCOSTS LIMITED (09438183)
| 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) |
|---|---|---|---|
| 22 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 22 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2021 | |
| 04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 January 2020 | |
| 06 Feb 2019 | AD01 | Registered office address changed from Fernden House Chapel Lane Stockton Heath Warrington WA4 6LL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 6 February 2019 | |
| 29 Jan 2019 | LIQ02 | Statement of affairs | |
| 29 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
| 29 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
| 07 Nov 2018 | TM01 | Termination of appointment of Andrew Frederick Worsley as a director on 7 November 2018 | |
| 07 Nov 2018 | PSC07 | Cessation of Andrew Frederick Worsley as a person with significant control on 7 November 2018 | |
| 27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
| 20 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
| 21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
| 11 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
| 01 Sep 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 July 2016 | |
| 13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
| 12 Nov 2015 | AP01 | Appointment of Mr Andrew Frederick Worsley as a director on 12 November 2015 | |
| 05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
| 29 Sep 2015 | AD01 | Registered office address changed from 51 Walton Road Stockton Heath Warrington WA4 6NW United Kingdom to Fernden House Chapel Lane Stockton Heath Warrington WA4 6LL on 29 September 2015 | |
| 13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|