Download leads from Nexok and grow your business. Find out more

Advance Plastering Limited

Documents

Total Documents50
Total Pages220

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off
7 March 2023First Gazette notice for voluntary strike-off
28 February 2023Application to strike the company off the register
27 March 2022Confirmation statement made on 14 March 2022 with no updates
29 December 2021Micro company accounts made up to 31 March 2021
29 April 2021Confirmation statement made on 14 March 2021 with no updates
15 March 2021Micro company accounts made up to 31 March 2020
15 March 2021Registered office address changed from 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX England to 1 Hillside Avenue Seaford East Sussex BN25 3JT on 15 March 2021
17 March 2020Confirmation statement made on 14 March 2020 with no updates
31 December 2019Unaudited abridged accounts made up to 31 March 2019
21 March 2019Confirmation statement made on 14 March 2019 with no updates
31 December 2018Unaudited abridged accounts made up to 31 March 2018
2 May 2018Confirmation statement made on 14 March 2018 with no updates
29 December 2017Unaudited abridged accounts made up to 31 March 2017
29 June 2017Registered office address changed from 145 Deansbrook Road Edgware Middlesex HA8 9BS to 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX on 29 June 2017
29 June 2017Registered office address changed from 145 Deansbrook Road Edgware Middlesex HA8 9BS to 37 Pacific Heights Suez Way Brighton East Sussex BN2 8AX on 29 June 2017
24 June 2017Compulsory strike-off action has been discontinued
24 June 2017Compulsory strike-off action has been discontinued
21 June 2017Confirmation statement made on 14 March 2017 with updates
21 June 2017Confirmation statement made on 14 March 2017 with updates
6 June 2017First Gazette notice for compulsory strike-off
6 June 2017First Gazette notice for compulsory strike-off
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
6 February 2014Termination of appointment of William Vance as a director
6 February 2014Termination of appointment of William Vance as a director
5 January 2014Total exemption small company accounts made up to 31 March 2013
5 January 2014Total exemption small company accounts made up to 31 March 2013
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
18 March 2013Registered office address changed from 11 Andrew Reed Court Keele Close Watford WD24 4RU United Kingdom on 18 March 2013
18 March 2013Registered office address changed from 11 Andrew Reed Court Keele Close Watford WD24 4RU United Kingdom on 18 March 2013
30 March 2012Termination of appointment of Laurence Adams as a director
30 March 2012Termination of appointment of Laurence Adams as a director
23 March 2012Appointment of Mr William Alec Vance as a director
23 March 2012Appointment of Mr William John Vance as a director
23 March 2012Appointment of Mr William Alec Vance as a director
23 March 2012Appointment of Mr William John Vance as a director
14 March 2012Incorporation
14 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing