About

Registered Number: 05708958
Date of Incorporation: 14/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: GEORGE BARKER & CO, 19 Fountain Street, Morley, Leeds, LS27 9AE

 

The Advertising Specialists Ltd was registered on 14 February 2006 with its registered office in Leeds, it's status is listed as "Dissolved". We don't know the number of employees at this company. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITE, Anthony Gordon 07 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 25 February 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AD01 - Change of registered office address 23 September 2010
AR01 - Annual Return 08 July 2010
AP01 - Appointment of director 08 July 2010
AD01 - Change of registered office address 08 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH04 - Change of particulars for corporate secretary 07 July 2010
AR01 - Annual Return 07 July 2010
AR01 - Annual Return 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AA - Annual Accounts 17 December 2009
AD01 - Change of registered office address 04 November 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 28 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.