ADVANCE PROPERTY DEVELOPMENTS (UK) LIMITED

Totemic House Springfield Business Park Totemic House Springfield Business Park, Grantham, NG31 7FZ
StatusLIQUIDATION
Company No.06500421
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

ADVANCE PROPERTY DEVELOPMENTS (UK) LIMITED is an liquidation private limited company with number 06500421. It was incorporated 16 years, 3 months, 20 days ago, on 11 February 2008. The company address is Totemic House Springfield Business Park Totemic House Springfield Business Park, Grantham, NG31 7FZ.



Company Fillings

Liquidation court order miscellaneous

Date: 25 Nov 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:annual progress report for period up to 16/09/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 24 Nov 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 16/09/2014

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: 1 Fellside Mews Fellside Road Whickham Newcastle upon Tyne NE16 5BR United Kingdom

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 16 Oct 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 19 Aug 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: Suite 7 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-01

Officer name: Mr David Robert Henderson

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Christine Margaret Henderson

Change date: 2013-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: Beaumont House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-01

Officer name: Ms Christine Margaret Henderson

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Henderson

Change date: 2012-07-01

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Legacy

Date: 01 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Address

Type: 287

Description: Registered office changed on 01/05/2009 from beaumont house, redburn road westerhope newcastle upon tyne tyne & wear NE1 1NB

Documents

View document PDF

Incorporation company

Date: 11 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKERCOMB BUSH CONSULTING LTD

1A KINGSBURYS LANE,RINGWOOD,BH24 1EL

Number:11860221
Status:ACTIVE
Category:Private Limited Company

AUTO 28 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11766846
Status:ACTIVE
Category:Private Limited Company

CIGALA WORLD OF DELIVERYS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11174899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GORTREA LTD

16 NORTHLAND ROW,DUNGANNON,BT71 6AP

Number:NI631818
Status:ACTIVE
Category:Private Limited Company

N CLARKE LIMITED

34 CHURCHLANDS LANE,LANCASHIRE,WN6 0XU

Number:04680244
Status:ACTIVE
Category:Private Limited Company

TOES TO NOSE BOUTIQUE LTD

44 DARTFORD ROAD,SEVENOAKS,TN13 3TQ

Number:11532951
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