- Company Overview for ADVANCE CAPITAL PARTNERS LIMITED (01654232)
- Filing history for ADVANCE CAPITAL PARTNERS LIMITED (01654232)
- People for ADVANCE CAPITAL PARTNERS LIMITED (01654232)
- Insolvency for ADVANCE CAPITAL PARTNERS LIMITED (01654232)
- More for ADVANCE CAPITAL PARTNERS LIMITED (01654232)
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) |
---|---|---|---|
08 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2019 | WU15 | Notice of final account prior to dissolution | |
04 Feb 2019 | WU07 | Progress report in a winding up by the court | |
02 Feb 2018 | WU07 | Progress report in a winding up by the court | |
29 Dec 2017 | WU14 | Notice of removal of liquidator by court | |
20 Jan 2017 | AD01 | Registered office address changed from 39 st Jamess Street London SW1A 1JD to Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 20 January 2017 | |
18 Jan 2017 | 4.31 | Appointment of a liquidator | |
15 Jul 2016 | COCOMP | Order of court to wind up | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2015 | TM01 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 14 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Tan Choon Wee as a director on 17 February 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
12 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
08 Dec 2014 | CERTNM |
Company name changed campden financial services LIMITED\certificate issued on 08/12/14
|
|
08 Dec 2014 | CONNOT | Change of name notice | |
07 Nov 2014 | AP01 | Appointment of Christopher George Edward Nightingale as a director on 7 November 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |