Advanced company searchLink opens in new window

THE ADVICE BUSINESS LIMITED

Company number 05732637

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
05 Dec 2011 TM01 Termination of appointment of Peter James Nicholson as a director on 1 December 2011
18 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 25,000
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Peter James Nicholson on 7 March 2010
18 Mar 2010 CH01 Director's details changed for Allan George Seaton Knowles on 7 March 2010
16 Mar 2010 CH01 Director's details changed for Allan George Seaton Knowles on 9 September 2009
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 07/03/09; full list of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from 31 well road otford kent TN14 5PS
24 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 07/03/08; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
18 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2007 88(2)R Ad 30/03/07--------- £ si 5000@1=5000 £ ic 20000/25000
30 Apr 2007 88(2)R Ad 30/03/07--------- £ si 19998@1=19998 £ ic 2/20000
30 Apr 2007 123 £ nc 1000/100000 30/03/07
12 Mar 2007 363a Return made up to 07/03/07; full list of members
12 Mar 2007 88(2)R Ad 07/03/06--------- £ si 2@1=2 £ ic 2/4
22 Jan 2007 288a New director appointed
16 May 2006 288b Director resigned