About

Registered Number: 04173606
Date of Incorporation: 06/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 35 Mill Hill, Brancaster, King's Lynn, Norfolk, PE31 8AQ,

 

Based in King's Lynn, Advancing Properties Ltd was registered on 06 March 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC KEEVER, Susan Julie 15 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 18 November 2016
AD01 - Change of registered office address 18 November 2016
AR01 - Annual Return 10 April 2016
CH01 - Change of particulars for director 10 April 2016
CH01 - Change of particulars for director 10 April 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 02 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 08 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 08 February 2007
395 - Particulars of a mortgage or charge 10 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
CERTNM - Change of name certificate 17 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2006 Outstanding

N/A

Legal charge 24 July 2006 Outstanding

N/A

Debenture 24 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.