Advanced company searchLink opens in new window

ADVANCED CHECKING SERVICES LIMITED

Company number SC294766

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2017 SH19 Statement of capital on 18 January 2017
  • GBP 1.00
18 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 SH20 Statement by Directors
09 Jan 2017 CAP-SS Solvency Statement dated 20/12/16
04 Jan 2017 DS01 Application to strike the company off the register
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,134
31 Dec 2015 AA Full accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,334
02 Jul 2015 CH01 Director's details changed for Mr David John Wilson on 22 September 2014
02 Jul 2015 CH03 Secretary's details changed for John Constantin on 22 September 2014
02 Jul 2015 CH01 Director's details changed for Mr Richard Anthony Law on 22 September 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,334
17 Dec 2013 AA Full accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
11 Jan 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
16 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 15 September 2011
24 Aug 2011 TM02 Termination of appointment of Ronald Johnston as a secretary
24 Aug 2011 TM01 Termination of appointment of Ronald Johnston as a director
24 Aug 2011 TM01 Termination of appointment of David Blockley as a director