- Company Overview for XANADU ADVANCE LIMITED (05549178)
- Filing history for XANADU ADVANCE LIMITED (05549178)
- People for XANADU ADVANCE LIMITED (05549178)
- Insolvency for XANADU ADVANCE LIMITED (05549178)
- More for XANADU ADVANCE LIMITED (05549178)
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) |
---|---|---|---|
06 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 July 2013 | |
01 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2013 | |
25 Jan 2012 | AD01 | Registered office address changed from 112-114 High Street Winsford Cheshire CW7 2AP United Kingdom on 25 January 2012 | |
24 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | AD01 | Registered office address changed from Atlas House 16 Hightown Crewe Cheshire CW1 3BS on 17 October 2011 | |
03 Oct 2011 | CERTNM |
Company name changed advance solutions (distribution) LIMITED\certificate issued on 03/10/11
|
|
27 Sep 2011 | TM01 | Termination of appointment of Marie Edwards as a director | |
27 Sep 2011 | TM02 | Termination of appointment of Marie Edwards as a secretary | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Nov 2010 | AR01 |
Annual return made up to 30 August 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
15 Oct 2009 | AR01 | Annual return made up to 30 August 2009 with full list of shareholders | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Oct 2008 | 363a | Return made up to 30/08/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
29 Sep 2008 | 363a | Return made up to 30/08/07; full list of members | |
19 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
24 May 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
24 May 2007 | 288c | Director's particulars changed | |
14 Apr 2007 | 225 | Accounting reference date extended from 31/08/06 to 28/02/07 | |
12 Apr 2007 | 363s |
Return made up to 30/08/06; full list of members
|
|
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: ad smith & co., 112-114 high street, winsford cheshire CW7 2AP |