Advanced company searchLink opens in new window

ADVANCED LIFE SAFETY SOLUTIONS LTD

Company number 09825854

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2023 AD01 Registered office address changed from Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 6 September 2023
01 Sep 2023 AD01 Registered office address changed from Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 1 September 2023
13 Mar 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2023 LIQ02 Statement of affairs
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-25
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from Unit 32 Landywood Enterprise Park Holly Lane Great Wyrley Staffordshire WS6 6BD England to Unit 9, Newport Court Pendeford Business Park Wobaston Road Wolverhampton Staffordshire WV9 5HB on 2 March 2022
01 Mar 2022 MR04 Satisfaction of charge 098258540002 in full
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
14 Sep 2021 MR01 Registration of charge 098258540002, created on 10 September 2021
11 Aug 2021 MR04 Satisfaction of charge 098258540001 in full
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
15 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
15 May 2020 CH01 Director's details changed for Ms Tracy Derbyshire on 14 April 2020
15 May 2020 PSC04 Change of details for Ms Tracy Derbyshire as a person with significant control on 14 April 2020
20 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 PSC04 Change of details for Ms Tracy Derbyshire as a person with significant control on 12 November 2018
27 Nov 2018 CH01 Director's details changed for Ms Tracy Derbyshire on 12 November 2018