About

Registered Number: 03713483
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2017 (7 years and 2 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Founded in 1999, Advance Fabrications Ltd have registered office in Cheltenham, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Theodore, Ian Paul, Theodore, Ian Paul, Cripps, Andrew Gerald, Hamlen, Frederick, Theodore, Ray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEODORE, Ian Paul 06 August 2009 - 1
CRIPPS, Andrew Gerald 15 February 1999 18 June 2003 1
HAMLEN, Frederick 15 February 1999 31 March 2004 1
THEODORE, Ray 23 July 2002 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
THEODORE, Ian Paul 27 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 November 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2016
AD01 - Change of registered office address 25 November 2015
4.68 - Liquidator's statement of receipts and payments 17 August 2015
LIQ MISC OC - N/A 06 August 2015
4.40 - N/A 06 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
4.68 - Liquidator's statement of receipts and payments 07 August 2012
RESOLUTIONS - N/A 01 July 2011
AD01 - Change of registered office address 01 July 2011
4.20 - N/A 01 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 23 February 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 04 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2004
169 - Return by a company purchasing its own shares 30 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
363a - Annual Return 13 April 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 02 February 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
363a - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
363a - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
AA - Annual Accounts 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 17 December 2001
363s - Annual Return 06 March 2001
363s - Annual Return 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
395 - Particulars of a mortgage or charge 17 January 2000
225 - Change of Accounting Reference Date 21 April 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.