ADVANCED COMMERCIAL INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMMERCIAL INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04141349

Incorporation date

15/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon10/09/2025
Final Gazette dissolved following liquidation
dot icon10/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/12/2024
Liquidators' statement of receipts and payments to 2024-10-13
dot icon18/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon05/10/2022
Removal of liquidator by court order
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon10/12/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon16/06/2021
Removal of liquidator by court order
dot icon29/04/2021
Appointment of a voluntary liquidator
dot icon30/03/2021
Insolvency filing
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-10-13
dot icon24/10/2019
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 100 st. James Road Northampton NN5 5LF on 2019-10-24
dot icon23/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/10/2019
Statement of affairs
dot icon23/10/2019
Appointment of a voluntary liquidator
dot icon23/10/2019
Resolutions
dot icon03/06/2019
Change of details for Mr David Christopher Mitchell as a person with significant control on 2019-06-03
dot icon03/06/2019
Director's details changed for Mr David Christopher Mitchell on 2019-06-03
dot icon18/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon07/07/2017
Change of details for Mr David Christopher Mitchell as a person with significant control on 2017-04-03
dot icon07/07/2017
Cessation of Marilena Mitchell as a person with significant control on 2017-04-03
dot icon22/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Termination of appointment of Marilena Mitchell as a secretary on 2017-04-03
dot icon01/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon16/09/2016
Director's details changed for Mr David Christopher Mitchell on 2016-09-16
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Registration of charge 041413490002, created on 2016-06-13
dot icon21/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon09/02/2015
Director's details changed for David Christopher Mitchell on 2015-01-01
dot icon09/02/2015
Secretary's details changed for Marilena Mitchell on 2015-01-01
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 15/01/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 15/01/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/04/2007
Director resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 15/01/07; full list of members
dot icon17/01/2006
Return made up to 15/01/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 15/01/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Registered office changed on 31/03/04 from: richmond house walkern road stevenage hertfordshire SG1 3QP
dot icon13/03/2004
Return made up to 15/01/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 15/01/03; full list of members
dot icon10/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/01/2002
Return made up to 15/01/02; full list of members
dot icon29/11/2001
New director appointed
dot icon04/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon17/07/2001
Accounting reference date shortened from 31/01/02 to 31/03/01
dot icon30/03/2001
Particulars of mortgage/charge
dot icon16/03/2001
Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/2001
Registered office changed on 16/03/01 from: 60 downlands stevenage hertfordshire SG2 7BH
dot icon16/03/2001
New secretary appointed
dot icon16/03/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Secretary resigned
dot icon19/01/2001
Registered office changed on 19/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon15/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
15/01/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David Christopher
Director
15/01/2001 - Present
8

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ADVANCED COMMERCIAL INSTALLATIONS LIMITED

ADVANCED COMMERCIAL INSTALLATIONS LIMITED is an(a) Dissolved company incorporated on 15/01/2001 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMMERCIAL INSTALLATIONS LIMITED?

toggle

ADVANCED COMMERCIAL INSTALLATIONS LIMITED is currently Dissolved. It was registered on 15/01/2001 and dissolved on 10/09/2025.

Where is ADVANCED COMMERCIAL INSTALLATIONS LIMITED located?

toggle

ADVANCED COMMERCIAL INSTALLATIONS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ADVANCED COMMERCIAL INSTALLATIONS LIMITED do?

toggle

ADVANCED COMMERCIAL INSTALLATIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMERCIAL INSTALLATIONS LIMITED?

toggle

The latest filing was on 10/09/2025: Final Gazette dissolved following liquidation.