- Company Overview for CORPORATE ADVANCES LIMITED (03710066)
- Filing history for CORPORATE ADVANCES LIMITED (03710066)
- People for CORPORATE ADVANCES LIMITED (03710066)
- Insolvency for CORPORATE ADVANCES LIMITED (03710066)
- More for CORPORATE ADVANCES LIMITED (03710066)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 September 2015 | |
29 Oct 2014 | AD01 | Registered office address changed from Unit 2 Axis 35 19-25 Nuffield Road Poole Dorset BH17 0RU to The Outlook Ling Road Poole Dorset BH12 4PY on 29 October 2014 | |
27 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Jun 2014 | AP01 | Appointment of Michael Lee Thommes as a director | |
04 Apr 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
04 Apr 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
17 Jan 2013 | TM01 |
Termination of appointment of Michael Thommes as a director
|
|
17 Jan 2013 | TM01 |
Termination of appointment of Martin Lafrance as a director
|
|
21 Nov 2012 | CH01 | Director's details changed for Martin Russell Lafrance on 19 November 2012 | |
21 Nov 2012 | CH01 | Director's details changed for Mr Paul Allen Orchard on 19 November 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Paul Orchard on 8 February 2011 | |
08 Feb 2011 | CH01 | Director's details changed for Martin Russell Lafrance on 8 February 2011 |