- Company Overview for ADVENT CONSTRUCTION SOLUTIONS LIMITED (06670386)
- Filing history for ADVENT CONSTRUCTION SOLUTIONS LIMITED (06670386)
- People for ADVENT CONSTRUCTION SOLUTIONS LIMITED (06670386)
- Insolvency for ADVENT CONSTRUCTION SOLUTIONS LIMITED (06670386)
- More for ADVENT CONSTRUCTION SOLUTIONS LIMITED (06670386)
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) |
---|---|---|---|
28 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2016 | |
13 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2014 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2013 | |
15 Nov 2012 | AD01 | Registered office address changed from the Space Centre Waldorf Way Wakefield West Yorkshire WF2 8DH England on 15 November 2012 | |
14 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | AR01 |
Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Nov 2011 | AP03 | Appointment of Mrs Amanda Gott as a secretary | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
16 Aug 2011 | TM01 | Termination of appointment of Shane Chamberlain as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Shane Chamberlain as a director | |
16 Aug 2011 | TM02 | Termination of appointment of Shane Chamberlain as a secretary | |
03 Aug 2011 | AP01 | Appointment of Mr John Gott as a director | |
29 Jul 2011 | AD01 | Registered office address changed from 285a New Road Mapplewell Barnsley South Yorkshire S75 6EP England on 29 July 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of John Gott as a director | |
23 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Andrew Turner on 1 August 2010 | |
22 Sep 2010 | CH01 | Director's details changed for John Gott on 1 August 2010 | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |