ADVANCE COMMERCIALS LIMITED

Unit 1a Ashley Hall Farm Inglewhite Road Unit 1a Ashley Hall Farm Inglewhite Road, Preston, PR3 2EB
StatusACTIVE
Company No.08426432
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 3 months
JurisdictionEngland Wales

SUMMARY

ADVANCE COMMERCIALS LIMITED is an active private limited company with number 08426432. It was incorporated 11 years, 3 months ago, on 01 March 2013. The company address is Unit 1a Ashley Hall Farm Inglewhite Road Unit 1a Ashley Hall Farm Inglewhite Road, Preston, PR3 2EB.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Mulholland

Termination date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Alex Rotherham

Appointment date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-15

Officer name: Pauline Brenda Phoenix

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-15

Officer name: Mrs Helen Rotherham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-23

Officer name: Helen Rotherham

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-23

Officer name: Mr Peter Anthony Mulholland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Benjamin James Lee

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mrs Helen Rotherham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

New address: Unit 1a Ashley Hall Farm Inglewhite Road Longridge Preston PR3 2EB

Change date: 2014-11-25

Old address: Ashley Head Farm Ashley Lane Goosnargh Preston Lancashire PR3 2EE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Rotheram

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Pauline Brenda Phoenix

Documents

View document PDF

Memorandum articles

Date: 13 Mar 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASTON GREEN (MANAGEMENT) LIMITED

134 CHELTENHAM ROAD,GLOUCESTER,GL2 0LY

Number:02576588
Status:ACTIVE
Category:Private Limited Company

EAST LEISURE LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC539518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOME CLADDING SERVICES LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:08330773
Status:ACTIVE
Category:Private Limited Company

JMO MEDICO LTD

10 THE SQUARE,SWADLINCOTE,DE12 7QS

Number:09524941
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIERANNA LIMITED

163 MANOR ROAD,SURREY,CR4 1JT

Number:10600468
Status:ACTIVE
Category:Private Limited Company

P KOLLIPARA LIMITED

36 ERNEST ROAD,HORNCHURCH,RM11 3JQ

Number:07613010
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