ADVENT DRY WALL SYSTEMS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 8B HURRICANE COURT HURRICANE DRIVE LIVERPOOL MERSEYSIDE L24 8RL |
05/12/175 December 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
05/12/175 December 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
05/12/175 December 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CREIGHTON |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/07/1627 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HELEN ROBINSON |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/12/1412 December 2014 | DIRECTOR APPOINTED MRS HELEN DENISE ROBINSON |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066168110001 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 68 RODNEY STREET LIVERPOOL L1 9AF |
14/07/1414 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | 30/06/12 TOTAL EXEMPTION FULL |
17/08/1217 August 2012 | 11/06/12 NO CHANGES |
29/03/1229 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
25/08/1125 August 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
11/08/1111 August 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/07/115 July 2011 | FIRST GAZETTE |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CREIGHTON / 01/06/2010 |
18/06/1018 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN CREIGHTON / 27/11/2008 |
30/06/0930 June 2009 | APPOINTMENT TERMINATED SECRETARY MARGARET CREIGHTON |
01/07/081 July 2008 | SECRETARY APPOINTED MARGARET RITA CREIGHTON |
26/06/0826 June 2008 | APPOINTMENT TERMINATE, SECRETARY MARGARET RITA CREIGHTON LOGGED FORM |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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