ADVANCIS LIMITED

Register to unlock more data on OkredoRegister

ADVANCIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08089541

Incorporation date

30/05/2012

Size

Small

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2012)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Notice of move from Administration to Dissolution
dot icon17/04/2023
Administrator's progress report
dot icon07/10/2022
Administrator's progress report
dot icon30/08/2022
Notice of extension of period of Administration
dot icon04/05/2022
Termination of appointment of Marc Richard Howells as a director on 2022-04-06
dot icon11/04/2022
Administrator's progress report
dot icon18/01/2022
Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-18
dot icon30/11/2021
Statement of affairs with form AM02SOA
dot icon18/11/2021
Notice of deemed approval of proposals
dot icon05/11/2021
Statement of administrator's proposal
dot icon13/09/2021
Registered office address changed from 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ England to 55 Baker Street London W1U 7EU on 2021-09-13
dot icon13/09/2021
Appointment of an administrator
dot icon15/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon14/05/2021
Registered office address changed from Alexandra Court Carrs Road Cheadle Cheshire SK8 2JY to 1 Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ on 2021-05-14
dot icon14/05/2021
Change of details for Advancis Holdings Limited as a person with significant control on 2021-05-14
dot icon23/04/2021
Appointment of Mr Neil Graeme Critchley as a director on 2021-04-16
dot icon08/02/2021
Appointment of Mr Marc Richard Howells as a director on 2021-01-15
dot icon04/02/2021
Termination of appointment of Neil Graeme Critchley as a director on 2021-01-15
dot icon23/12/2020
Termination of appointment of Nicholas Adam Zapolski as a director on 2020-12-16
dot icon09/11/2020
Appointment of Mr Neil Graeme Critchley as a director on 2020-11-01
dot icon28/08/2020
Accounts for a small company made up to 2019-11-30
dot icon30/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-11-30
dot icon18/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon20/06/2019
Director's details changed for Mr Nicholas Adam Zapolski on 2019-03-07
dot icon26/02/2019
Termination of appointment of Bryan Joseph Unsworth as a director on 2019-02-08
dot icon27/12/2018
Registration of charge 080895410004, created on 2018-12-20
dot icon22/08/2018
Termination of appointment of Robert Ian Templeton as a director on 2017-07-31
dot icon21/08/2018
Accounts for a small company made up to 2017-11-30
dot icon16/08/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon13/07/2018
Registration of charge 080895410003, created on 2018-06-28
dot icon01/12/2017
Appointment of Mr Bryan Joseph Unsworth as a director on 2017-12-01
dot icon22/08/2017
Registration of charge 080895410002, created on 2017-08-17
dot icon16/08/2017
Memorandum and Articles of Association
dot icon16/08/2017
Resolutions
dot icon03/08/2017
Accounts for a small company made up to 2016-11-30
dot icon01/08/2017
Termination of appointment of Guy Mackenzie as a director on 2017-07-31
dot icon12/07/2017
Satisfaction of charge 080895410001 in full
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon26/06/2017
Notification of Advancis Holdings Limited as a person with significant control on 2017-06-20
dot icon26/06/2017
Cessation of Nicholas Adam Zapolski as a person with significant control on 2017-06-20
dot icon26/06/2017
Cessation of Guy Edward Mackenzie as a person with significant control on 2017-06-20
dot icon05/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/07/2016
Accounts for a small company made up to 2015-11-30
dot icon06/07/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon22/03/2016
Previous accounting period shortened from 2016-04-30 to 2015-11-30
dot icon26/01/2016
Current accounting period extended from 2015-11-29 to 2016-04-30
dot icon03/08/2015
Micro company accounts made up to 2014-11-30
dot icon03/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon02/05/2015
Registration of charge 080895410001, created on 2015-04-29
dot icon05/02/2015
Director's details changed for Mr Robert Ian Templeton on 2014-11-21
dot icon04/02/2015
Appointment of Mr Nicholas Adam Zapolski as a director on 2014-09-01
dot icon03/02/2015
Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to Alexandra Court Carrs Road Cheadle Cheshire SK8 2JY on 2015-02-03
dot icon28/11/2014
Micro company accounts made up to 2013-11-30
dot icon23/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-30
dot icon28/08/2014
Previous accounting period shortened from 2013-11-30 to 2013-11-29
dot icon04/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Robert Ian Templeton as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2012-11-30
dot icon28/01/2014
Current accounting period shortened from 2013-05-31 to 2012-11-30
dot icon05/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Guy Mackenzie on 2013-05-01
dot icon04/07/2013
Director's details changed for Mr Nicholas Adam Zapolski on 2013-05-01
dot icon19/06/2013
Registered office address changed from , Metropolitan House Station Road, Cheadle Hulme, Cheshire, SK8 7AZ on 2013-06-19
dot icon18/06/2013
Termination of appointment of Nicholas Zapolski as a director
dot icon16/04/2013
Termination of appointment of Daniel Grimes as a director
dot icon16/04/2013
Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, BH15 2PW, United Kingdom on 2013-04-16
dot icon22/01/2013
Appointment of Mr Guy Mackenzie as a director
dot icon22/01/2013
Appointment of Mr Nicholas Zapolski as a director
dot icon30/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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
Templeton, Robert Ian
Director
29/01/2014 - 31/07/2017
117

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ADVANCIS LIMITED

ADVANCIS LIMITED is an(a) Dissolved company incorporated on 30/05/2012 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCIS LIMITED?

toggle

ADVANCIS LIMITED is currently Dissolved. It was registered on 30/05/2012 and dissolved on 13/12/2023.

Where is ADVANCIS LIMITED located?

toggle

ADVANCIS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does ADVANCIS LIMITED do?

toggle

ADVANCIS LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for ADVANCIS LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.