ADVENT DRY WALL SYSTEMS LIMITED

Stuart Rathmell Insolvency Nortex Mill Stuart Rathmell Insolvency Nortex Mill, Bolton, BL1 3AS, Lancashire
StatusDISSOLVED
Company No.06616811
CategoryPrivate Limited Company
Incorporated11 Jun 2008
Age16 years, 24 days
JurisdictionEngland Wales
Dissolution02 Jun 2019
Years5 years, 1 month, 3 days

SUMMARY

ADVENT DRY WALL SYSTEMS LIMITED is an dissolved private limited company with number 06616811. It was incorporated 16 years, 24 days ago, on 11 June 2008 and it was dissolved 5 years, 1 month, 3 days ago, on 02 June 2019. The company address is Stuart Rathmell Insolvency Nortex Mill Stuart Rathmell Insolvency Nortex Mill, Bolton, BL1 3AS, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2019

Action Date: 12 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-12

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 02 Mar 2019

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: Unit 8B Hurricane Court Hurricane Drive Liverpool Merseyside L24 8RL

New address: Stuart Rathmell Insolvency Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Creighton

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Denise Robinson

Termination date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Denise Robinson

Appointment date: 2014-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066168110001

Charge creation date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: 68 Rodney Street Liverpool L1 9AF

New address: Unit 8B Hurricane Court Hurricane Drive Liverpool Merseyside L24 8RL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 17 Aug 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 11 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 11 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-11

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Sean Creighton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean creighton / 27/11/2008

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary margaret creighton

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret rita creighton

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary margaret rita creighton logged form

Documents

View document PDF

Incorporation company

Date: 11 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKER MOTORSPORT LIMITED

5 BURGESS ROAD,HASTINGS,TN35 4NR

Number:10347111
Status:ACTIVE
Category:Private Limited Company

JVJ INDUSTRIES LIMITED

16 HIGH STREET,BUXTON,SK17 6EU

Number:04479244
Status:ACTIVE
Category:Private Limited Company

MATT LAIRD SPA CONSULTANCY LTD.

11/2 MACDOWALL ROAD,EDINBURGH,EH9 3ED

Number:SC413112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE002727
Status:ACTIVE
Category:Charitable Incorporated Organisation

PROGRESSIVE LETTINGS LTD

APT 3853 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10443753
Status:ACTIVE
Category:Private Limited Company

TANSAR HOLDINGS LIMITED

WEST HOUSE,CHELMSFORD,CM1 1SW

Number:09841384
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source