Advanced company searchLink opens in new window

ADVENT WELFARE LIMITED

Company number 04391205

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)
27 Jun 2017 PSC02 Notification of Advent Solutions Holdings Limited as a person with significant control on 6 April 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-26
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 AP03 Appointment of Mr Richard Maw as a secretary on 1 March 2016
15 Apr 2016 TM02 Termination of appointment of Samantha Manners as a secretary on 1 March 2016
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 May 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
07 May 2014 CH01 Director's details changed for Paul Dunlop on 25 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
03 May 2013 CH01 Director's details changed for Mr David Starforth Hill on 26 April 2013
02 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Mr David Starforth Hill on 3 November 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Jun 2010 AP03 Appointment of Ms Samantha Manners as a secretary