- Company Overview for ADVENT ENGINEERING LIMITED (09321716)
- Filing history for ADVENT ENGINEERING LIMITED (09321716)
- People for ADVENT ENGINEERING LIMITED (09321716)
- Insolvency for ADVENT ENGINEERING LIMITED (09321716)
- More for ADVENT ENGINEERING LIMITED (09321716)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
30 Nov 2022 | AD01 | Registered office address changed from Arrans Pacific House, Relay Point Tamworth B77 5PA to Arrans Office 3, Swan Park Business Centre Kettlebrook Park Tamworth B77 1AG on 30 November 2022 | |
08 Sep 2022 | LIQ02 | Statement of affairs | |
02 Sep 2022 | AD01 | Registered office address changed from 85 Park Street Madeley Telford Shropshire TF7 5JZ to Arrans Pacific House, Relay Point Tamworth B77 5PA on 2 September 2022 | |
02 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
28 Apr 2022 | TM02 | Termination of appointment of Joseph William Griffiths as a secretary on 21 November 2020 | |
30 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Nov 2020 | AP03 | Appointment of Mr Joseph William Griffiths as a secretary on 21 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
23 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
09 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
17 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Peter Griffiths on 16 December 2014 |