ADVANCE PRACTITIONER LIMITED

34 Ripley Close 34 Ripley Close, Chester Le Street, DH2 1TR, England
StatusDISSOLVED
Company No.08961495
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 29 days

SUMMARY

ADVANCE PRACTITIONER LIMITED is an dissolved private limited company with number 08961495. It was incorporated 10 years, 2 months, 8 days ago, on 26 March 2014 and it was dissolved 3 years, 4 months, 29 days ago, on 05 January 2021. The company address is 34 Ripley Close 34 Ripley Close, Chester Le Street, DH2 1TR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

New address: 34 Ripley Close Ouston Chester Le Street DH2 1TR

Change date: 2018-07-05

Old address: 5 Grampian Avenue Chester Le Street DH2 3AY England

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-07

Officer name: Mrs Lynsey Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: 5 Grampian Avenue Chester Le Street DH2 3AY

Change date: 2016-11-07

Old address: 2 Grampian Avenue Chester Le Street DH2 3AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-12

New address: 2 Grampian Avenue Chester Le Street DH2 3AY

Old address: 3 Glenavon Avenue Chester Le Street County Durham DH2 2JL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

New address: 3 Glenavon Avenue Chester Le Street County Durham DH2 2JL

Change date: 2015-04-29

Old address: The Glen 3 Glenavon Avenue Chester Le Street Co. Durham DH2 2SL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT CLIFFE DEVELOPMENTS LIMITED

CHARLTON HOUSE,DOVER,CT16 1BL

Number:11115386
Status:ACTIVE
Category:Private Limited Company

GBO&G LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:09128334
Status:ACTIVE
Category:Private Limited Company

HARVESTON MANAGEMENT LTD

154 HIGH ROAD,LONDON,N22 6EB

Number:07464369
Status:ACTIVE
Category:Private Limited Company

HOME DECOR GB LIMITED

INNOVATION WAY,SHEFFIELD,S13 9AD

Number:05268170
Status:ACTIVE
Category:Private Limited Company

MCKENZIE BEADLE LTD

FLAT 14A,WOLVERHAMPTON,WV4 6EX

Number:10295699
Status:ACTIVE
Category:Private Limited Company

REGENCY MANAGEMENT CONSULTANTS LIMITED

CARLTON HOUSE HIGH STREET,RUSHDEN,NN10 8BW

Number:11484178
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