Advanced company searchLink opens in new window

ADVICE FINANCES LTD

Company number 11744021

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 May 2022 LIQ02 Statement of affairs
05 May 2022 600 Appointment of a voluntary liquidator
05 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-10
05 May 2022 AD01 Registered office address changed from 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England to Blenheim Court Carrs Road Cheadle Cheshire SK8 2JY on 5 May 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
24 May 2021 PSC01 Notification of Matthew Van Der Motten as a person with significant control on 7 May 2021
24 May 2021 PSC07 Cessation of Jonathan Matthews as a person with significant control on 7 May 2021
24 May 2021 TM01 Termination of appointment of Jonathan Matthews as a director on 7 May 2021
24 May 2021 TM01 Termination of appointment of Thomas Bagshaw as a director on 7 May 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Dec 2020 AD01 Registered office address changed from 175 Broadway Manchester M41 7NW United Kingdom to 651 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA on 29 December 2020
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
15 Mar 2019 AP01 Appointment of Mr Mathew Vandermotten as a director on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Thomas Bagshaw as a director on 15 March 2019
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 15 February 2019
  • GBP 100
31 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-31
  • GBP 1