Advanced company searchLink opens in new window

ADVANCE EMPLOYABILITY C.I.C.

Company number 07840899

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 L64.04 Dissolution deferment
20 Sep 2021 L64.07 Completion of winding up
12 Jul 2017 COCOMP Order of court to wind up
11 May 2017 TM01 Termination of appointment of Rebecca Elizabeth Emma Mcelhinney as a director on 31 March 2017
16 Mar 2017 TM01 Termination of appointment of Clare Povah as a director on 27 February 2017
09 Jan 2017 AD01 Registered office address changed from 3 Chantry Court Forge Street Crewe CW1 2DL to Red Hill House Hope Street Chester CH4 8BU on 9 January 2017
23 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Aug 2016 AD01 Registered office address changed from 7 Hunter Street Chester CH1 2AR to 3 Chantry Court Forge Street Crewe CW1 2DL on 25 August 2016
23 Aug 2016 TM01 Termination of appointment of Nathan Jay Heathcliffe-Core as a director on 11 August 2016
08 Feb 2016 TM01 Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date was removed from the TM01 on 11/05/2016 as it was Invalid
03 Feb 2016 AP01 Appointment of Rebecca Elizabeth Emma Mcelhinney as a director on 21 January 2016
15 Jan 2016 TM01 Termination of appointment of Jayne Marie Mcglashan as a director on 15 January 2016
10 Dec 2015 AR01 Annual return made up to 9 November 2015 no member list
10 Dec 2015 TM01 Termination of appointment of David Jackson as a director on 1 December 2015
08 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
30 May 2015 AD01 Registered office address changed from 88-90 Watergate Street Chester CH1 2LF to 3 Hunter Street Chester CH1 2AR on 30 May 2015
08 Jan 2015 AR01 Annual return made up to 9 November 2014 no member list
09 Sep 2014 AP01 Appointment of Jayne Marie Mcglashan as a director on 4 August 2014
04 Jul 2014 MR01 Registration of charge 078408990003, created on 3 July 2014
11 Jun 2014 TM01 Termination of appointment of Mark Spanner as a director
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 MR04 Satisfaction of charge 1 in full
04 Dec 2013 MR04 Satisfaction of charge 2 in full