ADVENT CONSTRUCTION (NORTH WEST) LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

12/03/2512 March 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Statement of affairs

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Termination of appointment of Sean Raymond Creighton as a director on 2023-11-01

View Document

21/06/2321 June 2023 Appointment of Mr Sean Raymond Creighton as a director on 2023-06-19

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Termination of appointment of Sean Raymond Creighton as a director on 2023-01-20

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HARRISON

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CREIGHTON / 13/12/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CREIGHTON / 23/08/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/08/1820 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 1.5

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR IAN WARDLE

View Document

12/07/1812 July 2018 COMPANY NAME CHANGED ADVENT (YORKSHIRE) LTD CERTIFICATE ISSUED ON 12/07/18

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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