ADVANCED CONVERSION TECHNOLOGIES LIMITED
Status | DISSOLVED |
Company No. | 05779378 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 25 Jun 2019 |
Years | 4 years, 11 months, 8 days |
SUMMARY
ADVANCED CONVERSION TECHNOLOGIES LIMITED is an dissolved private limited company with number 05779378. It was incorporated 18 years, 1 month, 21 days ago, on 12 April 2006 and it was dissolved 4 years, 11 months, 8 days ago, on 25 June 2019. The company address is Unit 14 Beresford Way Unit 14 Beresford Way, Chesterfield, S41 9FG, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type dormant
Date: 09 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type dormant
Date: 02 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type dormant
Date: 06 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luca Michael Fiore
Change date: 2013-01-23
Documents
Change person director company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-23
Officer name: Mr Randolph James Mcdonald
Documents
Change person secretary company with change date
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Randolph James Mcdonald
Change date: 2013-01-23
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Accounts with accounts type dormant
Date: 15 Mar 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: 15 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-15
Old address: Top Riley, Eyam Hope Valley Derbyshire S32 5QZ
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr randolph james mcdonald
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary keren fiore
Documents
Accounts with accounts type dormant
Date: 30 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 08 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / luca fiore mcdonald / 12/04/2008
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 25 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 25 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AD VALOREM WEALTH MANAGEMENT SOLUTIONS LIMITED
PARADIGM HOUSE,WILMSLOW,SK9 3ND
Number: | 11386802 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBIRD ELECTRICAL MANAGEMENT SOLUTIONS LTD
16 RIVERMEAD AVENUE,DARLINGTON,DL1 3SG
Number: | 06426789 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MARKET PLACE,OLNEY,MK46 4BA
Number: | 02294863 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | 05309354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET WEIGHTON DEVELOPMENT COMPANY LIMITED
22 MOLESCROFT ROAD,BEVERLEY,HU17 7ED
Number: | 07504878 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY BARTON,UMBERLEIGH,EX37 9EF
Number: | 07312591 |
Status: | ACTIVE |
Category: | Private Limited Company |