About

Registered Number: 07157161
Date of Incorporation: 15/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2019 (5 years and 2 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Based in West Midlands, Advantage Plumbing Distribution Ltd was founded on 15 February 2010. We do not know the number of employees at this organisation. 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
LI, Weiqi 05 September 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2019
LIQ14 - N/A 15 November 2018
LIQ03 - N/A 02 October 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
F10.2 - N/A 18 September 2014
AD01 - Change of registered office address 15 September 2014
RESOLUTIONS - N/A 11 September 2014
4.20 - N/A 11 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 27 February 2013
AR01 - Annual Return 16 February 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 10 August 2011
CH01 - Change of particulars for director 27 July 2011
AA01 - Change of accounting reference date 19 July 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 07 May 2010
CERTNM - Change of name certificate 28 April 2010
CONNOT - N/A 28 April 2010
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

Description Date Status Charge by
Debenture (fixed and floating charge) 16 December 2011 Outstanding

N/A

Fixed and floating charge 25 October 2011 Outstanding

N/A

Rent deposit deed 13 October 2011 Outstanding

N/A

Fixed & floating charge 26 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.