Advanced company searchLink opens in new window

ADVANTAGE RENTALS & REPAIRS LIMITED

Company number 03119760

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
25 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jan 2018 AM10 Administrator's progress report
22 Aug 2017 AM07 Result of meeting of creditors
23 Jun 2017 AD01 Registered office address changed from 2a Cumberland Works Wintersells Road Byfleet Surrey KT14 7LF to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 23 June 2017
22 Jun 2017 AM01 Appointment of an administrator
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 60
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 60
09 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2013
07 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 60
  • ANNOTATION A second filed AR01 was registered on 24/01/2014.
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 TM02 Termination of appointment of Joanna Mcewan as a secretary
21 Aug 2013 TM01 Termination of appointment of Joanna Mcewan as a director
20 Nov 2012 AP01 Appointment of Mrs Carole Elizabeth Byrne as a director
19 Nov 2012 AP01 Appointment of Mrs Sarah Jane Bassett as a director
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
04 Oct 2012 AA Total exemption full accounts made up to 31 March 2012