- Company Overview for ADVANTAGE AUTOMOTIVE LIMITED (07981550)
- Filing history for ADVANTAGE AUTOMOTIVE LIMITED (07981550)
- People for ADVANTAGE AUTOMOTIVE LIMITED (07981550)
- Charges for ADVANTAGE AUTOMOTIVE LIMITED (07981550)
- More for ADVANTAGE AUTOMOTIVE LIMITED (07981550)
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) |
---|---|---|---|
29 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2018 | TM01 | Termination of appointment of Jennifer Susan Mound as a director on 11 December 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from Yatton Marsh Farm Yatton Leominster Herefordshire HR6 9TP England to Unit 14 Presteigne Industrial Estate Presteigne LD8 2UF on 24 January 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
18 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from Yatton Marsh Farm Yatton Lemonister Herefordshire HR6 9TP England to Yatton Marsh Farm Yatton Leominster Herefordshire HR6 9TP on 8 March 2016 | |
08 Feb 2016 | MR01 | Registration of charge 079815500002, created on 1 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Unit 14 Presteigne Industrial Estate Prestigne Powys LD8 2UF Wales to Yatton Marsh Farm Yatton Lemonister Herefordshire HR6 9TP on 12 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Miss Jennifer Susan Mound on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 14 Presteigne Industrial Estate Prestigne Powys LD8 2UF Wales to Unit 14 Presteigne Industrial Estate Prestigne Powys LD8 2UF on 11 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Miss Jennifer Susan Mound on 4 November 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Michael Russell Jones on 4 November 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Old Road Old Road Clifton-on-Teme Worcestershire WR6 6DR to 14 Presteigne Industrial Estate Prestigne Powys LD8 2UF on 28 October 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Michael Russell Jones as a director on 9 March 2015 | |
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
02 Jun 2015 | SH08 | Change of share class name or designation | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|