- Company Overview for ADVANCED MORTGAGE & PROTECTION LTD (08255714)
- Filing history for ADVANCED MORTGAGE & PROTECTION LTD (08255714)
- People for ADVANCED MORTGAGE & PROTECTION LTD (08255714)
- More for ADVANCED MORTGAGE & PROTECTION LTD (08255714)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
15 Mar 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
23 Nov 2020 | TM01 | Termination of appointment of Rose Marie Bage as a director on 23 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
07 Oct 2020 | CERTNM |
Company name changed asset protection north east LTD\certificate issued on 07/10/20
|
|
07 Oct 2020 | PSC01 | Notification of Lesley Ann Errington as a person with significant control on 6 April 2016 | |
02 Oct 2020 | PSC07 | Cessation of Martin Bage as a person with significant control on 30 November 2019 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Sep 2020 | TM01 | Termination of appointment of Martin Bage as a director on 25 September 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 40 Church Street Shildon County Durham DL4 1DX to 3 Helmsley Drive Coundon County Durham DL14 8NX on 25 September 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
19 Oct 2018 | CH01 | Director's details changed for Mrs Lesley Ann Errington on 19 October 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
30 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |