COMPETITIVE ADVANTAGE SOLUTIONS LIMITED

Bridgewater House Bridgewater House, Counterslip, BS1 6BX, Bristol
StatusDISSOLVED
Company No.05908996
CategoryPrivate Limited Company
Incorporated17 Aug 2006
Age17 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution28 Apr 2013
Years11 years, 23 days

SUMMARY

COMPETITIVE ADVANTAGE SOLUTIONS LIMITED is an dissolved private limited company with number 05908996. It was incorporated 17 years, 9 months, 4 days ago, on 17 August 2006 and it was dissolved 11 years, 23 days ago, on 28 April 2013. The company address is Bridgewater House Bridgewater House, Counterslip, BS1 6BX, Bristol.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2013

Action Date: 16 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-16

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2012

Action Date: 27 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Old address: Fourth Floor 1 Victoria Street Bristol Avon BS1 6AA

Change date: 2012-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2012

Action Date: 26 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2011

Action Date: 26 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2011

Action Date: 26 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2010

Action Date: 26 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-26

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 27 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from kenneth dibben house enterprise road chilworth science park, chilworth southampton hampshire SO16 7NS united kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jun 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 19 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarita LIMITED\certificate issued on 20/05/09

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert bell

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon samuel

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr martin russell thomas

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary simon samuel

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from S07 kestrel court, waterwells drive, waterwells business park, quedgeley, gloucester GL2 2AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr mike smallwood

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gavin oberholzer

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert frank bell

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/08/07

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2007

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed malt systems LIMITED\certificate issued on 31/05/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: kullenwood, painswick old road wick street stroud glos. GL6 7QN

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Capital

Type: 122

Description: S-div 24/11/06

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/11/06--------- £ si [email protected]=499 £ ic 51/550

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/11/06--------- £ si [email protected]=50 £ ic 1/51

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 17 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 CHARLTON ROAD MANAGEMENT LIMITED

17 CHARLTON ROAD,LONDON,SE3 7EU

Number:03025016
Status:ACTIVE
Category:Private Limited Company

CIRCUS ENJOY WITH US LTD

33 PURSER HOUSE,BRIXTON,SW2 2JA

Number:11196067
Status:ACTIVE
Category:Private Limited Company

ERIE BASIN LIMITED

2ND FLOOR COLMORE COURT,BIRMINGHAM,B3 2BJ

Number:06779664
Status:ACTIVE
Category:Private Limited Company

FORTUNESWELL INVESTMENTS LTD

1 MOORFIELD ROAD,PORTLAND,DT5 1HJ

Number:09086455
Status:ACTIVE
Category:Private Limited Company

SHOPZON GROUP LIMITED

54 WINDRUSH DRIVE,LEICESTER,LE2 4GH

Number:11570477
Status:ACTIVE
Category:Private Limited Company

THOMAS J CARPENTRY LTD

PERRYS 19-21,WEST MALLING,ME19 6JU

Number:11561471
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