ADVICEHOME LIMITED
Status | DISSOLVED |
Company No. | 03059920 |
Category | Private Limited Company |
Incorporated | 23 May 1995 |
Age | 29 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 24 Jun 2014 |
Years | 9 years, 11 months, 5 days |
SUMMARY
ADVICEHOME LIMITED is an dissolved private limited company with number 03059920. It was incorporated 29 years, 6 days ago, on 23 May 1995 and it was dissolved 9 years, 11 months, 5 days ago, on 24 June 2014. The company address is Aston House Aston House, London, N3 1LF.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jun 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-30
New date: 2012-12-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type dormant
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Howard Davis
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Laurence Howard Davis
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Davis
Change date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 28/05/2009
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter davis / 01/05/2005
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/03; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 25 harley street london W1G 9BR
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/02; full list of members
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/01; full list of members
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/00; full list of members
Documents
Legacy
Date: 01 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/10/98--------- £ si 98@1
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 104A park street london W1Y 3RJ
Documents
Accounts with accounts type small
Date: 25 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 16 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Legacy
Date: 21 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 21 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Jun 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 03 Nov 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/05/97; full list of members
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363b
Description: Return made up to 23/05/96; full list of members
Documents
Legacy
Date: 10 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 10/10/96 from: 103 park street london W1Y 3HA
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 29 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 29/06/95 from: 1 mitchell lane bristol BS1 6JS
Documents
Some Companies
17 HAROLD ROAD DWELLINGS LIMITED
17 HAROLD ROAD,LONDON,N8 7DE
Number: | 05312660 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BANBURY HEATH,BEDFORD,MK40 4TR
Number: | 06848032 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWPEN LANE SPORTS & SOCIAL CLUB,BILLINGHAM,TS23 4JE
Number: | 11923754 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LONDON WALL,LONDON,EC2M 5TU
Number: | 11954555 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK HOUSE,TOLWORTH,KT6 7HT
Number: | 10579109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WALES METAL FINISHING LIMITED
CAEMAWR INDUSTRIAL ESTATE,MID GLAMORGAN,CF42 6EJ
Number: | 04205863 |
Status: | ACTIVE |
Category: | Private Limited Company |