Advanced company searchLink opens in new window

ADVANTAGE (GP) LIMITED

Company number 06051161

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 3 September 2017
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 September 2016
15 Jun 2016 AD01 Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
16 Mar 2016 TM02 Termination of appointment of Langtree (Property Development and Mangement Services) Limited as a secretary on 12 June 2015
16 Mar 2016 TM01 Termination of appointment of Doug Livingstone as a director on 12 June 2015
17 Sep 2015 AD01 Registered office address changed from Centrix House Crow Lane East Newton-Le-Willows Warrington WA12 9UY to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 17 September 2015
16 Sep 2015 600 Appointment of a voluntary liquidator
16 Sep 2015 4.20 Statement of affairs with form 4.19
16 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-04
20 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
12 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
06 Aug 2014 TM01 Termination of appointment of Margaret Mary Allen as a director on 30 June 2014
21 Mar 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
13 Dec 2013 AP01 Appointment of Mr Doug Livingstone as a director
12 Dec 2013 TM01 Termination of appointment of Kerry Hebron as a director
21 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
05 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
07 Nov 2012 AP01 Appointment of Mrs Margaret Mary Allen as a director
07 Nov 2012 AP01 Appointment of Kerry Anne Hebron as a director
31 Oct 2012 TM01 Termination of appointment of Anne Simpson as a director
31 Oct 2012 TM01 Termination of appointment of Nicola Marshall as a director
13 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders