Advanced company searchLink opens in new window

ADVISERPLUS SERVICES LIMITED

Company number 04043847

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
24 Jul 2017 AP01 Appointment of Craig Fairey as a director on 22 June 2017
02 Dec 2016 AD01 Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Woodcourt, Riverside Park Southwood Road Bromborough Wirral CH62 3QX on 2 December 2016
12 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
25 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
03 Aug 2015 AP03 Appointment of Craig Fairey as a secretary on 22 July 2015
03 Aug 2015 TM02 Termination of appointment of Duncan Jubb as a secretary on 22 July 2015
27 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
04 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
06 Nov 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 6 November 2012
05 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Aug 2011 CERTNM Company name changed adviserplus legal services LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
12 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
10 Aug 2011 CONNOT Change of name notice
04 Aug 2011 TM01 Termination of appointment of Karl Chapman as a director
04 Aug 2011 AP01 Appointment of Christine Clarke as a director