ADVANCE CLEANING APPLICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Liquidators' statement of receipts and payments to 2025-07-01 |
13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-07-01 |
06/09/236 September 2023 | Liquidators' statement of receipts and payments to 2023-07-01 |
12/09/2212 September 2022 | Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to C/O Connect Insolvency Limited 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 2022-09-12 |
16/07/2116 July 2021 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 2021-07-16 |
15/07/2115 July 2021 | Appointment of a voluntary liquidator |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Resolutions |
15/07/2115 July 2021 | Statement of affairs |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
26/03/1926 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RILEY |
04/07/184 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE EMMETT |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE SNOWDON JONES / 25/10/2011 |
09/02/129 February 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/05/1111 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/11/1015 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL RILEY / 24/10/2009 |
28/10/0928 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE SNOWDON JONES / 24/10/2009 |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 55B SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF |
07/01/097 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
07/01/097 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RILEY / 07/01/2009 |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/12/052 December 2005 | NEW DIRECTOR APPOINTED |
11/11/0511 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/05/0523 May 2005 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: ABBOTT FISHER 135 SANDYFORD ROAD JESMOND NEWCASTLE NE2 1QR |
25/10/0425 October 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
31/10/0231 October 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCE CLEANING APPLICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company