ADVANCE MACHINING SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADVANCE MACHINING SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08290346

Incorporation date

12/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-03-30
dot icon18/04/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon17/04/2024
Registered office address changed from 1st Floor, Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17
dot icon28/02/2024
Registered office address changed from PO Box 4385 08290346 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Adlington Chorley Lancashire PR7 4EX on 2024-02-28
dot icon13/02/2024
Registered office address changed to PO Box 4385, 08290346 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Statement of affairs
dot icon13/04/2023
Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-04-13
dot icon03/04/2023
Appointment of a voluntary liquidator
dot icon30/03/2023
Micro company accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-08-31
dot icon18/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2017-11-12 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon17/02/2016
Director's details changed for Mr Richard James Morris on 2016-02-05
dot icon17/02/2016
Director's details changed for Mrs Jodie Maria Erica Morris on 2016-02-05
dot icon07/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mrs Jodie Maria Erica Morris on 2015-01-05
dot icon07/12/2015
Director's details changed for Mr Richard James Morris on 2015-01-05
dot icon12/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/03/2015
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 2015-03-19
dot icon23/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/12/2014
Previous accounting period shortened from 2014-11-30 to 2014-08-31
dot icon21/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/05/2014
Certificate of change of name
dot icon28/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon12/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
13/11/2023
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.74K
-
0.00
-
-
2022
1
601.82
-
0.00
-
-
2022
1
601.82
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

601.82 £Descended-94.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Richard James
Director
12/11/2012 - Present
3
Mrs Jodie Maria Erica Morris
Director
12/11/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ADVANCE MACHINING SOLUTIONS LTD

ADVANCE MACHINING SOLUTIONS LTD is an(a) Liquidation company incorporated on 12/11/2012 with the registered office located at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE MACHINING SOLUTIONS LTD?

toggle

ADVANCE MACHINING SOLUTIONS LTD is currently Liquidation. It was registered on 12/11/2012 .

Where is ADVANCE MACHINING SOLUTIONS LTD located?

toggle

ADVANCE MACHINING SOLUTIONS LTD is registered at 1st Floor Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does ADVANCE MACHINING SOLUTIONS LTD do?

toggle

ADVANCE MACHINING SOLUTIONS LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does ADVANCE MACHINING SOLUTIONS LTD have?

toggle

ADVANCE MACHINING SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for ADVANCE MACHINING SOLUTIONS LTD?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-03-30.