Advanced company searchLink opens in new window

THE ADVICE ROOM LIMITED

Company number 08663911

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 Jul 2016 TM01 Termination of appointment of Robert Ian Shaw as a director on 20 July 2016
27 Jul 2016 TM01 Termination of appointment of Alistair Rae Burns as a director on 20 July 2016
07 Jul 2016 AD01 Registered office address changed from Tailormade House Unit 1 Olympic Park Olympic Way Warington Cheshire Wa2 Oyl to Tailormade House Unit 7 Olympic Park Olympic Way Warrington Cheshire WA2 0YL on 7 July 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102
06 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Jan 2015 AP01 Appointment of Mr Alan Edward Richardson as a director on 25 November 2014
13 Jan 2015 AP01 Appointment of Mr Robert Ian Shaw as a director on 25 November 2014
13 Jan 2015 AP01 Appointment of Mr Alan Batton as a director on 25 November 2014
13 Jan 2015 TM01 Termination of appointment of Peter Charles Legerton as a director on 25 November 2014
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 102
02 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
02 Sep 2014 AD01 Registered office address changed from C/ Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom to Tailormade House Unit 1 Olympic Park Olympic Way Warington Cheshire Wa2 Oyl on 2 September 2014
12 Nov 2013 CERTNM Company name changed mercury financial planning LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
  • NM01 ‐ Change of name by resolution
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 100
09 Sep 2013 AP01 Appointment of Mr Alistair Rae Burns as a director
09 Sep 2013 AP01 Appointment of Mr Peter Charles Legerton as a director
30 Aug 2013 TM01 Termination of appointment of Barbara Kahan as a director
27 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-27
  • GBP 1