ADVANCED NUMERACY TRANSFERS UK LIMITED
Company number 07877101
- Company Overview for ADVANCED NUMERACY TRANSFERS UK LIMITED (07877101)
- Filing history for ADVANCED NUMERACY TRANSFERS UK LIMITED (07877101)
- People for ADVANCED NUMERACY TRANSFERS UK LIMITED (07877101)
- Insolvency for ADVANCED NUMERACY TRANSFERS UK LIMITED (07877101)
- More for ADVANCED NUMERACY TRANSFERS UK LIMITED (07877101)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2024 | |
13 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2023 | |
02 Nov 2022 | LIQ02 | Statement of affairs | |
02 Sep 2022 | AD01 | Registered office address changed from Synergy House, 298 Wellingborough Road Northampton NN1 4EP England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2 September 2022 | |
02 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
09 Jul 2021 | PSC04 | Change of details for Mr Stephen Andrew Coogan as a person with significant control on 9 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Stephen Andrew Coogan on 9 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Mr Stephen Andrew Coogan as a person with significant control on 5 August 2020 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Mar 2021 | TM01 | Termination of appointment of Geoffrey Shaw as a director on 5 August 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
09 Sep 2020 | PSC07 | Cessation of Geoffrey Shaw as a person with significant control on 5 August 2020 | |
03 Jul 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
28 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
29 Jun 2017 | AD01 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB United Kingdom to Synergy House, 298 Wellingborough Road Northampton NN1 4EP on 29 June 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from C/O Haines Watts Northamptonshire Llp 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX to 1 Rushmills Northampton Northamptonshire NN4 7YB on 16 January 2017 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued |