- Company Overview for ADVITAM LIMITED (03767253)
- Filing history for ADVITAM LIMITED (03767253)
- People for ADVITAM LIMITED (03767253)
- Charges for ADVITAM LIMITED (03767253)
- Insolvency for ADVITAM LIMITED (03767253)
- More for ADVITAM LIMITED (03767253)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Aug 2023 | AD01 | Registered office address changed from 7 Southview Drive Wrenthorpe Wakefield West Yorkshire WF2 0GN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 August 2023 | |
05 Aug 2023 | LIQ01 | Declaration of solvency | |
05 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2023 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2023 | MR04 | Satisfaction of charge 4 in full | |
29 Jun 2023 | MR04 | Satisfaction of charge 5 in full | |
29 Jun 2023 | MR04 | Satisfaction of charge 6 in full | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
13 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 7 in full | |
05 Dec 2022 | MR04 | Satisfaction of charge 8 in full | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from Lee Beck Mount 108 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3LP to 7 Southview Drive Wrenthorpe Wakefield West Yorkshire WF2 0GN on 13 January 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
31 Mar 2020 | CH03 | Secretary's details changed for Linda Smith on 30 March 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Richard James Smith on 13 July 2018 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Richard Smith on 30 March 2020 | |
30 Mar 2020 | PSC04 | Change of details for Mr Richard Smith as a person with significant control on 30 March 2020 |