Bretton
Chester
Cheshire
CH4 0DF
Wales
Director Name | Mr Timothy William Hunt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upton Lane Upton Chester Cheshire CH2 1EE Wales |
Registered Address | 2 Bretton Hall Offices Chester Road Bretton Chester Cheshire CH4 0DF Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
1000 at £1 | Tim Hunt 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 July 2016 | Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page) |
31 May 2016 | Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Registered office address changed from 38 Upton Lane Upton Chester Cheshire CH2 1EE England on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 38 Upton Lane Upton Chester Cheshire CH2 1EE England on 20 January 2011 (2 pages) |
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed advance contracting solutions LTD\certificate issued on 24/05/10
|
24 May 2010 | Change of name notice (2 pages) |
24 May 2010 | Company name changed advance contracting solutions LTD\certificate issued on 24/05/10
|
4 May 2010 | Incorporation
|
4 May 2010 | Incorporation
|