ADVOCATE AND CLERKING SERVICES LTD

121 Warren Avenue, Knutsford, WA16 0AL, Cheshire, England
StatusDISSOLVED
Company No.07578674
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution06 Nov 2018
Years5 years, 8 months, 2 days

SUMMARY

ADVOCATE AND CLERKING SERVICES LTD is an dissolved private limited company with number 07578674. It was incorporated 13 years, 3 months, 14 days ago, on 25 March 2011 and it was dissolved 5 years, 8 months, 2 days ago, on 06 November 2018. The company address is 121 Warren Avenue, Knutsford, WA16 0AL, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-29

Old address: 10 Grebe Close Knutsford WA16 8HW England

New address: 121 Warren Avenue Knutsford Cheshire WA16 0AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-30

Old address: Care of Abkd Construction Ltd , No 3 Macclesfield Road Rushton Spencer Macclesfield Cheshire SK11 0SD England

New address: 10 Grebe Close Knutsford WA16 8HW

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Premjeet Singh

Termination date: 2017-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2017

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glennis Singh

Termination date: 2017-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Glennis Singh

Appointment date: 2017-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Premjeet Singh

Appointment date: 2017-10-27

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-27

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-27

Old address: 10 Grebe Close Knutsford Cheshire WA16 8HW England

New address: Care of Abkd Construction Ltd , No 3 Macclesfield Road Rushton Spencer Macclesfield Cheshire SK11 0SD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Ewing

Termination date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Guy Robertson

Termination date: 2017-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Change date: 2017-05-18

Old address: Suite 1.03 at Springwood Booths Park, Hall Lodge Chelford Road Knutsford Cheshire WA16 8GS England

New address: 10 Grebe Close Knutsford Cheshire WA16 8HW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Ewing

Appointment date: 2016-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: C/O Minus 5 Media Ltd Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL

New address: Suite 1.03 at Springwood Booths Park, Hall Lodge Chelford Road Knutsford Cheshire WA16 8GS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Guy Robertson

Appointment date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2014

Action Date: 15 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-15

Old address: 24 Bucklow Gardens Lymm Cheshire WA13 9RQ

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Rich

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Robertson

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sara Rich

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-22

Old address: 2 Hall Bank North Mobberley Knutsford Cheshire WA16 7JD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10306550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANDERSTORE LIMITED

71 HAREHILLS ROAD,WEST YORKSHIRE,LS8 5HS

Number:02998025
Status:ACTIVE
Category:Private Limited Company

EIE ACCESS SOLUTIONS LTD

21 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:11480809
Status:ACTIVE
Category:Private Limited Company

FARNABY PROJECTS LIMITED

14 BEECH CLOSE,HARROGATE,HG2 0FE

Number:06690501
Status:ACTIVE
Category:Private Limited Company

FUTURE MORTGAGES LTD

CENTRAL CHAMBERS 2ND FLOOR SUITE 165A 93,GLASGOW,G2 6LD

Number:SC622164
Status:ACTIVE
Category:Private Limited Company

LAND SECURITIES EBBSFLEET (NO.2) LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:04222543
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