- Company Overview for ADVENT RTA LIMITED (04144526)
- Filing history for ADVENT RTA LIMITED (04144526)
- People for ADVENT RTA LIMITED (04144526)
- Insolvency for ADVENT RTA LIMITED (04144526)
- More for ADVENT RTA LIMITED (04144526)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
11 Aug 2015 | AD01 | Registered office address changed from 301 Burntwood Lane Tooting London SW17 0AP to C/O Wilson Field the Manor House 260 Eccleshall Road South Sheffield South Yorkshire S11 9PS on 11 August 2015 | |
06 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | 4.70 | Declaration of solvency | |
16 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from 293 Burntwood Lane Wandsworth London SW17 0AP to 301 Burntwood Lane Tooting London SW17 0AP on 16 February 2015 | |
16 Feb 2015 | CH01 | Director's details changed for Amanda Louise Nicoll on 5 January 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Amanda Louise Nicoll on 22 January 2010 |