ADVANCED WINDSCREEN SERVICES LTD
Company Documents
Date | Description |
---|---|
30/03/2230 March 2022 | Return of final meeting in a creditors' voluntary winding up |
01/04/211 April 2021 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2021:LIQ. CASE NO.1 |
30/03/2030 March 2020 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2020:LIQ. CASE NO.1 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 108 NIBLEY ROAD BRISTOL BS11 9XW |
19/02/1919 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
19/02/1919 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
19/02/1919 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WILLSHEAR / 01/01/2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD WILLSHEAR / 01/01/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 573 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AF |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/03/078 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0517 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
05/10/045 October 2004 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 121 NIBLEY ROAD SHIREHAMPTON BRISTOL BS11 9XP |
29/04/0429 April 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/0317 February 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED WINDSCREEN SERVICES LTD
- 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