Advanced company searchLink opens in new window

ADVANCE DRAINS LIMITED

Company number 10345946

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)
23 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2018 DS01 Application to strike the company off the register
15 Jun 2018 AA Total exemption full accounts made up to 29 March 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
16 Mar 2018 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
05 Feb 2018 PSC01 Notification of Glenn Michael Thompson as a person with significant control on 8 May 2017
05 Feb 2018 PSC04 Change of details for Martin Harris as a person with significant control on 8 May 2017
19 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
18 Jul 2017 MR01 Registration of charge 103459460001, created on 14 July 2017
27 Jun 2017 AP01 Appointment of Glen Michael Thompson as a director on 19 June 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 Apr 2017 AP01 Appointment of Mr Stephen Hurndall as a director on 7 March 2017
04 Apr 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 March 2017
20 Mar 2017 AD01 Registered office address changed from 22a Mongeham Road Deal Kent CT14 9PQ United Kingdom to 19-21 Swan Street West Malling Maidstone Kent ME19 6JU on 20 March 2017
01 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-27
01 Mar 2017 CONNOT Change of name notice
25 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-25
  • GBP 1