- Company Overview for ADVANCED EXTERIORS LIMITED (04652718)
- Filing history for ADVANCED EXTERIORS LIMITED (04652718)
- People for ADVANCED EXTERIORS LIMITED (04652718)
- Charges for ADVANCED EXTERIORS LIMITED (04652718)
- More for ADVANCED EXTERIORS LIMITED (04652718)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-03-04
|
|
12 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Jeremy Donald Mackenzie on 23 February 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Bewes on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Paul Anthony Atherton on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mr Dale Thomas Jones on 1 October 2009 | |
04 Jun 2009 | AA | Accounts made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 31/01/09; no change of members | |
20 Feb 2009 | 288b | Appointment Terminated Director bernard wilks | |
18 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
29 Oct 2008 | 288c | Director and Secretary's Change of Particulars / paul atherton / 12/11/2007 / HouseName/Number was: , now: brook end lodge; Street was: 6 herons mead, now: riseley road; Area was: bromham, now: ; Post Town was: bedford, now: keysoe; Post Code was: MK43 8LQ, now: MK44 2HT | |
29 Oct 2008 | 363a | Return made up to 31/01/08; no change of members | |
08 Oct 2008 | 288c | Director's Change of Particulars / dale jones / 12/11/2007 / HouseName/Number was: 2, now: 16; Street was: danehurst place, now: skylark meadows; Area was: locks heath, now: ; Post Town was: southampton, now: fareham; Post Code was: SO31 6PP, now: PO15 6TJ | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from shelton house, high street woburn sands buckinghamshire MK17 8SD | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: wey court west, union road farnham surrey GU9 7PT | |
10 Dec 2007 | 287 | Registered office changed on 10/12/07 from: c/o wise & co 50 west street farnham GU9 7DX | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
18 Jun 2007 | 288b | Secretary resigned;director resigned | |
18 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | 288a | New secretary appointed;new director appointed | |
18 Jun 2007 | 288a | New director appointed |