Advanced company searchLink opens in new window

ADVANTAGE CONSTRUCTION SOLUTIONS LIMITED

Company number 05948320

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)
07 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
07 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2012 4.20 Statement of affairs with form 4.19
16 Mar 2012 600 Appointment of a voluntary liquidator
16 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
21 Feb 2012 AD01 Registered office address changed from 6 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6DW on 21 February 2012
29 Sep 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-09-29
  • GBP 1,000
28 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Aug 2011 AD01 Registered office address changed from Wentworth House Ferndale Much Hadham Hertfordshire SG10 6DW on 22 August 2011
19 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
19 Oct 2010 CH03 Secretary's details changed for Maureen Carey on 27 September 2010
29 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
02 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Oct 2008 363a Return made up to 27/09/08; full list of members
20 Oct 2008 288a Secretary appointed maureen carey
20 Oct 2008 288b Appointment Terminated Secretary danny cooke
08 Sep 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Jun 2008 225 Accounting reference date extended from 30/09/2007 to 29/02/2008
21 Jan 2008 363s Return made up to 27/09/07; full list of members
21 Feb 2007 88(2)R Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000
19 Feb 2007 287 Registered office changed on 19/02/07 from: the lodge copthorne road croxley green hertfordshire WD3 4AQ
17 Feb 2007 288b Secretary resigned
17 Feb 2007 288b Director resigned
16 Feb 2007 288a New secretary appointed