ADVICEWORKS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a members' voluntary winding up

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2022-01-07

View Document

20/01/2120 January 2021 PREVSHO FROM 30/08/2021 TO 31/12/2020

View Document

20/01/2120 January 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 52A HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LN

View Document

20/01/2120 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/01/2120 January 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/01/2120 January 2021 SPECIAL RESOLUTION TO WIND UP

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 500

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/11/189 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: C/O LAMBURN & TURNER RIVERSIDE HOUSE PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 750

View Document

18/10/1718 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/11/1615 November 2016 10/11/16 STATEMENT OF CAPITAL GBP 650

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MEAKIN / 22/01/2015

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECRETARY APPOINTED MR BENJAMIN MEAKIN

View Document

21/11/1321 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1312 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MEAKIN

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHANIE MEAKIN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 SAIL ADDRESS CHANGED FROM: 52A HIGH STREET REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7LN UNITED KINGDOM

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MEAKIN / 01/04/2011

View Document

04/04/114 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE MEAKIN / 01/04/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE JANE MEAKIN / 01/04/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE MEAKIN / 01/04/2010

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MEAKIN / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 23/10/09 STATEMENT OF CAPITAL GBP 450

View Document

19/05/0919 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 52A HIGH STREET REDBOURN HERTS AL3 7LN

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 41 BURY GREEN WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8DB

View Document

14/04/0714 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/03/038 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01

View Document

24/06/0224 June 2002 £ NC 1000/2000 17/06/0

View Document

24/06/0224 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 30/08/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/08/01

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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