Company NameAdvance Now Limited
Company StatusDissolved
Company Number07242702
CategoryPrivate Limited Company
Incorporation Date4 May 2010(14 years ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)
Previous NameAdvance Contracting Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Shaun Critchley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 04 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
Director NameMr Timothy William Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Upton Lane
Upton
Chester
Cheshire
CH2 1EE
Wales

Location

Registered Address2 Bretton Hall Offices Chester Road
Bretton
Chester
Cheshire
CH4 0DF
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East

Shareholders

1000 at £1Tim Hunt
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 July 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
28 July 2016Termination of appointment of Timothy William Hunt as a director on 28 June 2016 (1 page)
31 May 2016Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Appointment of Mr Shaun Critchley as a director on 26 January 2016 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
20 January 2011Registered office address changed from 38 Upton Lane Upton Chester Cheshire CH2 1EE England on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 38 Upton Lane Upton Chester Cheshire CH2 1EE England on 20 January 2011 (2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed advance contracting solutions LTD\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
24 May 2010Change of name notice (2 pages)
24 May 2010Company name changed advance contracting solutions LTD\certificate issued on 24/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)