ADVANCED CRATES LIMITED
Company Documents
Date | Description |
---|---|
29/02/2429 February 2024 | Final Gazette dissolved following liquidation |
29/02/2429 February 2024 | Final Gazette dissolved following liquidation |
29/11/2329 November 2023 | Notice of move from Administration to Dissolution |
18/09/2318 September 2023 | Administrator's progress report |
31/05/2331 May 2023 | Notice of deemed approval of proposals |
18/04/2318 April 2023 | Statement of administrator's proposal |
28/02/2328 February 2023 | Appointment of an administrator |
28/02/2328 February 2023 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2023-02-28 |
09/01/239 January 2023 | Satisfaction of charge 1 in full |
09/01/239 January 2023 | Satisfaction of charge 3 in full |
09/01/239 January 2023 | Satisfaction of charge 2 in full |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
09/11/219 November 2021 | Change of details for The Rental Group (London) Limited as a person with significant control on 2019-01-31 |
08/11/218 November 2021 | Director's details changed for Mr Neil Simon Mcguigan on 2021-10-22 |
08/07/218 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMON MCGUIGAN / 17/01/2019 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM FIRST FLOOR 5 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW |
31/01/1931 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CLAIRE MCGUIGAN / 17/01/2019 |
10/12/1810 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/01/1614 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/01/1516 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/01/1410 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/01/139 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/03/1214 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/01/1218 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/02/114 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CLAIRE MCGUIGAN / 12/08/2010 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON MCGUIGAN / 12/08/2010 |
17/01/1117 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
17/08/1017 August 2010 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 42 LINKSWAY NORTHWOOD HA6 2XB |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/02/109 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
03/02/103 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/10/0928 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
21/10/0921 October 2009 | CURRSHO FROM 31/01/2009 TO 30/06/2008 |
23/07/0923 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN MITCHELL |
04/02/094 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | DIRECTOR APPOINTED JOHN PETER MITCHELL |
07/11/087 November 2008 | NC INC ALREADY ADJUSTED 17/09/08 |
29/10/0829 October 2008 | GBP NC 100/50000 17/09/2008 |
09/07/089 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/01/088 January 2008 | 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 ADVANCED CRATES 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
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