Advanced company searchLink opens in new window

ADVANCE PROPERTY DEVELOPMENTS (UK) LIMITED

Company number 06500421

Filter by category

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)
25 Nov 2015 LIQ MISC OC Court order insolvency:annual progress report for period up to 16/09/2015
24 Nov 2014 LIQ MISC Insolvency:liquidators annual progress report to 16/09/2014
18 Oct 2013 AD01 Registered office address changed from 1 Fellside Mews Fellside Road Whickham Newcastle upon Tyne NE16 5BR United Kingdom on 18 October 2013
16 Oct 2013 4.31 Appointment of a liquidator
19 Aug 2013 COCOMP Order of court to wind up
10 Jul 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
09 Jul 2013 AD01 Registered office address changed from Suite 7 Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH United Kingdom on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Mr David Robert Henderson on 1 July 2013
09 Jul 2013 CH03 Secretary's details changed for Ms Christine Margaret Henderson on 1 July 2013
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
10 Jul 2012 AD01 Registered office address changed from Beaumont House Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 10 July 2012
10 Jul 2012 CH03 Secretary's details changed for Ms Christine Margaret Henderson on 1 July 2012
10 Jul 2012 CH01 Director's details changed for Mr David Robert Henderson on 1 July 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
13 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
01 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
29 May 2009 363a Return made up to 11/02/09; full list of members
08 May 2009 88(2) Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\