Redditch
Worcestershire
B98 0HU
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
100 at £1 | Michael Magill 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 September 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (10 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 26 June 2014 (10 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 26 June 2014 (10 pages) |
6 March 2014 | Registered office address changed (2 pages) |
6 March 2014 | Registered office address changed (2 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Statement of affairs with form 4.19 (7 pages) |
3 July 2013 | Appointment of a voluntary liquidator (1 page) |
3 July 2013 | Resolutions
|
3 July 2013 | Statement of affairs with form 4.19 (7 pages) |
12 June 2013 | Registered office address changed from , Pipers Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, United Kingdom on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from , Pipers Road Park Farm Industrial Estate, Redditch, Worcestershire, B98 0HU, United Kingdom on 12 June 2013 (2 pages) |
13 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 October 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
28 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 April 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Company name changed advanced completions LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed advanced completions LIMITED\certificate issued on 21/03/11
|
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|