ADVANCED FINISHINGS LTD
Status | DISSOLVED |
Company No. | 08677192 |
Category | Private Limited Company |
Incorporated | 05 Sep 2013 |
Age | 10 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 3 months, 10 days |
SUMMARY
ADVANCED FINISHINGS LTD is an dissolved private limited company with number 08677192. It was incorporated 10 years, 10 months, 7 days ago, on 05 September 2013 and it was dissolved 3 months, 10 days ago, on 02 April 2024. The company address is 204c High Street, Ongar, CM5 9JJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 03 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-14
Old address: 615 London Road Westcliff-on-Sea Essex SS0 9PE
New address: 204C High Street Ongar CM5 9JJ
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-24
Psc name: Mr Stephen John Edwards
Documents
Change to a person with significant control
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-24
Psc name: Mr Daniel Michael Field
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-11
Officer name: Daniel Michael Field
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07636509 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STAR PRODUCTION COMPANY LIMITED
STUDIO 3, 5 WEST ROAD,ESSEX,RM6 6YA
Number: | 05332395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEDBURY AND DISTRICT SOCIETY TRUST LIMITED
BURGAGE HALL,LEDBURY,HR8 1DW
Number: | 01340233 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 THE HEIGHTS,WORTHING,BN14 0AJ
Number: | 07956526 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 FOSSE WAY,LEICESTER,LE7 1NL
Number: | 06483224 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT VAN CLIVE PROPERTY LIMITED
49 VICTORY BOULEVARD,LYTHAM ST ANNES,FY8 5TG
Number: | 08995695 |
Status: | ACTIVE |
Category: | Private Limited Company |