ADVANCE TRUST

Vale Of Evesham School Vale Of Evesham School, Evesham, WR11 1BN, Worcestershire
StatusDISSOLVED
Company No.08414933
Category
Incorporated22 Feb 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 7 months, 13 days

SUMMARY

ADVANCE TRUST is an dissolved with number 08414933. It was incorporated 11 years, 2 months, 24 days ago, on 22 February 2013 and it was dissolved 2 years, 7 months, 13 days ago, on 05 October 2021. The company address is Vale Of Evesham School Vale Of Evesham School, Evesham, WR11 1BN, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Wendy Mercer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Hart

Termination date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jay Hart

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jayne Hayward

Termination date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-25

Officer name: Peter Charles Ford

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Louise Montgomery

Termination date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-21

Officer name: Matthew Bullen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Siegert

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mann

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ford

Appointment date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-21

Officer name: Mrs Tracey Kay Guise

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Kay Guise

Termination date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexander Thombs

Termination date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Matthew Bullen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-21

Officer name: Nicole Alenka Hynek

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-10

Officer name: Ms Wendy Mercer

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-10

Officer name: Alison Young

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Samantha Barrie Gould

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Alexander Thombs

Appointment date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: Mrs Alison Elizabeth Young

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-09

Officer name: James Ashcroft

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Carpenter

Termination date: 2019-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-07-17

Officer name: Mr James Ashcroft

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kirby

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Ann Margaret Starr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Forrest

Termination date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Garside

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Alison Elizabeth Young

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicole Alenka Hynek

Appointment date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Kay Guise

Appointment date: 2018-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Ms Samantha Barrie Gould

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: Janet Frances Simms

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Ian Spencer Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Montgomery

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elaine Arthurs Payne

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Ann Flavell

Termination date: 2017-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-06

Officer name: Mrs Alison Young

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Nigel Robinson

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Elizabeth Jayne Hayward

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ian Kirby

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2016

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-04

Officer name: Mr Ian Kirby

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Mrs Ann Margaret Starr

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mrs Claire Elaine Arthurs Payne

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mrs Sophie Ann Flavell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Siegert

Appointment date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mrs Janet Frances Simms

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Garside

Appointment date: 2015-03-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edmund Brown

Termination date: 2014-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-07

Officer name: Christopher Ronald Hindle

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Elizabeth Young

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Spencer Taylor

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ann Margaret Starr

Change date: 2014-01-01

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ronald Hindle

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Spencer Taylor

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Kirby

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elizabeth Young

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan Simms

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEW AND SCOTFORD MOT & REPAIRS LIMITED

CORNERSTONE HOUSE,BRISTOL,BS35 2BS

Number:05672941
Status:ACTIVE
Category:Private Limited Company

AUTOMATION QA LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09656825
Status:ACTIVE
Category:Private Limited Company

EPLUS GLOBAL LIMITED

HEREFORD HOUSE MITRE CLOSE,NEWTON ABBOT,TQ14 9RY

Number:07231823
Status:ACTIVE
Category:Private Limited Company

HERGEST LIMITED

12 AGNES GROVE,WALLASEY,CH44 1DH

Number:10158541
Status:ACTIVE
Category:Private Limited Company

NORTH GROVE HOLDINGS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:00646403
Status:ACTIVE
Category:Private Limited Company

TEZNOTECH LIMITED

29 WEBB HOUSE,LONDON,SW8 4SU

Number:10473460
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