About

Registered Number: 04511471
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Axholme House North Street, Crowle, Scunthorpe, Lincolnshire, DN17 4NB

 

Advance Commodities Ltd was founded on 14 August 2002 and has its registered office in Scunthorpe, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AXHOLME SECRETARIES 19 July 2013 - 1
MUSIAL, Natalia Maria 19 October 2009 04 September 2012 1
WESTON, Mark 04 September 2012 17 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 13 September 2013
AP04 - Appointment of corporate secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
CERTNM - Change of name certificate 01 July 2013
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 05 September 2012
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 05 July 2011
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 21 December 2009
AP03 - Appointment of secretary 25 October 2009
AD01 - Change of registered office address 25 October 2009
363a - Annual Return 27 August 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 05 May 2009
225 - Change of Accounting Reference Date 25 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
CERTNM - Change of name certificate 11 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 17 January 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 September 2003
287 - Change in situation or address of Registered Office 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.