ADVANCE PROPERTY DEVELOPMENTS (UK) LIMITED
Status | LIQUIDATION |
Company No. | 06500421 |
Category | Private Limited Company |
Incorporated | 11 Feb 2008 |
Age | 16 years, 3 months, 20 days |
Jurisdiction | England 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
Liquidation miscellaneous
Date: 24 Nov 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 16/09/2014
Documents
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
Liquidation compulsory appointment liquidator
Date: 16 Oct 2013
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 19 Aug 2013
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
Gazette filings brought up to date
Date: 09 Mar 2013
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 11 Jul 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 01 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
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
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
Some Companies
1A KINGSBURYS LANE,RINGWOOD,BH24 1EL
Number: | 11860221 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11766846 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11174899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 NORTHLAND ROW,DUNGANNON,BT71 6AP
Number: | NI631818 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CHURCHLANDS LANE,LANCASHIRE,WN6 0XU
Number: | 04680244 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 DARTFORD ROAD,SEVENOAKS,TN13 3TQ
Number: | 11532951 |
Status: | ACTIVE |
Category: | Private Limited Company |