Advanced company searchLink opens in new window

ADVANTAGE AUTOMOTIVE LIMITED

Company number 07981550

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)
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
  • GBP 200
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
  • GBP 200
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 200
02 Jun 2015 SH08 Change of share class name or designation
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
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
  • GBP 1