- Company Overview for ADVANCE PRODUCTS LIMITED (01639266)
- Filing history for ADVANCE PRODUCTS LIMITED (01639266)
- People for ADVANCE PRODUCTS LIMITED (01639266)
- Charges for ADVANCE PRODUCTS LIMITED (01639266)
- More for ADVANCE PRODUCTS LIMITED (01639266)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from C/O C/O Branta Group Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA to Branta Group Ltd Standback Way Skelmanthorpe Huddersfield HD8 9GA on 14 February 2019 | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
04 Apr 2018 | AD02 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to Unit 4B Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA | |
03 Apr 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
03 Apr 2018 | AD04 | Register(s) moved to registered office address C/O C/O Branta Group Technology Park Standback Way Skelmanthorpe Huddersfield HD8 9GA | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Anthony Peter Bishop as a director on 8 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Steven Leslie Brewer as a director on 31 May 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from Meadow Mills Carlton Road Dewsbury West Yorkshire WF13 2BA on 19 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Mar 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 April 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Keith Miles Barnes on 27 June 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders |