AVANTCAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
| 17/05/2417 May 2024 | Application to strike the company off the register |
| 24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 08/05/238 May 2023 | Director's details changed for Brian Mccormick Renaud on 2022-07-21 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
| 05/05/225 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/05/2131 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/07/194 July 2019 | SECRETARY APPOINTED MRS PAULINE AGNES RENAUD |
| 04/07/194 July 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA RENAUD |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
| 22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 01/06/161 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 01/06/151 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 03/06/143 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 07/05/137 May 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 11/05/1211 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
| 22/05/1122 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
| 20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCCORMICK RENAUD / 07/05/2010 |
| 18/05/1018 May 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 18/06/0918 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENAUD / 17/06/2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
| 09/05/089 May 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
| 11/04/0811 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENAUD / 10/04/2008 |
| 09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
| 15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 09/06/069 June 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
| 24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 02/08/042 August 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
| 22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
| 03/06/033 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 21/06/0221 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
| 27/05/0227 May 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
| 16/05/0116 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
| 13/05/0113 May 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
| 22/05/0022 May 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
| 14/02/0014 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
| 01/12/991 December 1999 | STRIKE-OFF ACTION DISCONTINUED |
| 01/12/991 December 1999 | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS |
| 08/10/998 October 1999 | FIRST GAZETTE |
| 23/02/9923 February 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99 |
| 02/09/982 September 1998 | NEW SECRETARY APPOINTED |
| 02/09/982 September 1998 | NEW DIRECTOR APPOINTED |
| 12/06/9812 June 1998 | COMPANY NAME CHANGED MILLBRY 59 LIMITED CERTIFICATE ISSUED ON 15/06/98 |
| 09/06/989 June 1998 | DIRECTOR RESIGNED |
| 09/06/989 June 1998 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 14 MITCHELL LANE GLASGOW G1 3NU |
| 09/06/989 June 1998 | SECRETARY RESIGNED |
| 07/05/987 May 1998 | 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