Advanced company searchLink opens in new window

ADVITAM LIMITED

Company number 03767253

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-07-26
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