Advanced company searchLink opens in new window

ADVANCED EXTERIORS LIMITED

Company number 04652718

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)
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
  • GBP 1
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