ADVANTAGE CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 04096902 |
Category | Private Limited Company |
Incorporated | 26 Oct 2000 |
Age | 23 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2016 |
Years | 8 years, 2 months |
SUMMARY
ADVANTAGE CORPORATION LIMITED is an dissolved private limited company with number 04096902. It was incorporated 23 years, 7 months, 3 days ago, on 26 October 2000 and it was dissolved 8 years, 2 months ago, on 29 March 2016. The company address is 22 Billet Street, Taunton, TA1 3NG, Somerset.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Appoint corporate secretary company with name date
Date: 07 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Paifang Nominees (Uk) Ltd
Appointment date: 2014-07-30
Documents
Termination secretary company with name termination date
Date: 07 Aug 2014
Action Date: 30 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-07-30
Officer name: Worldwide Aba Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Marshall
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Martin Hubbard
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint corporate secretary company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Worldwide Aba Nominees Limited
Documents
Termination secretary company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Taylor
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-01
Old address: Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Marshall
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Shiffers
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2009
Action Date: 25 Nov 2009
Category: Address
Type: AD01
Old address: Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom
Change date: 2009-11-25
Documents
Change registered office address company with date old address
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Address
Type: AD01
Old address: Hi Point Thomas Street Taunton Somerset TA2 6HB
Change date: 2009-11-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elizabeth vail
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed tracey elizabeth taylor
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/05
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2005
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/12/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2004
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 06 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ
Documents
Some Companies
22 SOUTER GARDENS,WESTHILL,AB32 6WF
Number: | SC544186 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 WILLOWFIELD,HARLOW,CM18 6RY
Number: | 10969165 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A BRIDGE STREET,PETERBOROUGH,PE1 1HA
Number: | 08849538 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ST. JOHN'S LANE,LONDON,EC1M 4BH
Number: | 10690364 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDWOOD (GARFORTH) MANAGEMENT COMPANY LIMITED
HERTFORD COMPANY SECRETARIES LIMITED R M G HOUSE,HODDESDON,EN11 0DR
Number: | 11529106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | IC000873 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |