ADVANTAGE EDUCATION LIMITED

Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire
StatusDISSOLVED
Company No.03726680
CategoryPrivate Limited Company
Incorporated04 Mar 1999
Age25 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution09 Sep 2016
Years7 years, 7 months, 19 days

SUMMARY

ADVANTAGE EDUCATION LIMITED is an dissolved private limited company with number 03726680. It was incorporated 25 years, 1 month, 24 days ago, on 04 March 1999 and it was dissolved 7 years, 7 months, 19 days ago, on 09 September 2016. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2016

Action Date: 08 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Clare Barber

Termination date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Old address: 174 Woolwich Road Charlton London England SE7 7RA

New address: Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ

Change date: 2015-01-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary statement of affairs with form attached

Date: 22 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Aug 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Old address: Grays Business Centre 49 Lodge Lane Grays Essex RM17 5RZ

Change date: 2013-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-22

Officer name: Mrs Bernadette Clare Barber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mary Dex

Change date: 2009-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / elizabeth dex / 12/03/2008

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / bernadette young / 12/03/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 29/09/99 from: grays business centre 37 lodge lane grays essex RM17 5RZ

Documents

View document PDF

Legacy

Date: 23 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/08/00

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILITYWORKS LIMITED

BUILDING 3140 ROWAN PLACE,OXFORD,OX4 2WB

Number:06015277
Status:ACTIVE
Category:Private Limited Company

KFNH LTD

TURNBULL HOUSE,CHEAM,SM2 6JT

Number:08784531
Status:ACTIVE
Category:Private Limited Company

NURSERY RHYMES LLP

THE OLD POTTERY,ADDINGHAM,LS29 0NR

Number:OC304829
Status:ACTIVE
Category:Limited Liability Partnership

SNOOKER LOVERS CLUB LIMITED

788 HIGH ROAD,LONDON,E10 6AE

Number:06740414
Status:ACTIVE
Category:Private Limited Company

SUSSEX MARINE WATERSPORTS LTD

HALF TIDE QUAY,SOUTHWICK,BN42 4DP

Number:04258583
Status:ACTIVE
Category:Private Limited Company

THE SKIN AND HAIR TRANSPLANT CLINIC LIMITED

203-205 ROSE LANE,LIVERPOOL,L18 5EA

Number:11508341
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