ADVOCUS LIMITED

Register to unlock more data on OkredoRegister

ADVOCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04608520

Incorporation date

04/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon03/12/2024
Final Gazette dissolved following liquidation
dot icon03/09/2024
Return of final meeting in a members' voluntary winding up
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon24/08/2023
Liquidators' statement of receipts and payments to 2023-07-04
dot icon02/08/2022
Liquidators' statement of receipts and payments to 2022-07-04
dot icon27/07/2021
Register inspection address has been changed to Whiteleaf Business Centre 11 Little Balmer Buckingham MK18 1TF
dot icon26/07/2021
Registered office address changed from Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-07-26
dot icon24/07/2021
Appointment of a voluntary liquidator
dot icon24/07/2021
Resolutions
dot icon24/07/2021
Declaration of solvency
dot icon23/07/2021
Termination of appointment of Anthony William Bishton as a secretary on 2021-07-22
dot icon23/07/2021
Change of details for Mr Anthony William Bishton as a person with significant control on 2021-07-22
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2021
Change of details for Mr Anthony William Bishton as a person with significant control on 2021-05-18
dot icon18/05/2021
Cessation of Carol Lesley Bentley as a person with significant control on 2021-03-24
dot icon12/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/10/2020
Previous accounting period shortened from 2020-12-31 to 2020-09-30
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Registered office address changed from 9 Border Lane Buckingham England MK18 7SE to Whiteleaf Business Centre 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 2020-02-04
dot icon29/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon22/01/2020
Registered office address changed from Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD United Kingdom to 9 Border Lane Buckingham England MK18 7SE on 2020-01-22
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/05/2019
Termination of appointment of Carol Lesley Bentley as a director on 2019-04-30
dot icon20/02/2019
Director's details changed for Mr Anthony William Bishton on 2019-02-20
dot icon20/02/2019
Secretary's details changed for Anthony William Bishton on 2019-02-20
dot icon20/02/2019
Change of details for Mr Anthony William Bishton as a person with significant control on 2019-02-20
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/08/2017
Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to Mount View 3 Wigan Lane Heath Charnock Chorley Lancashire PR7 4DD on 2017-08-23
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Registered office address changed from C/O Tony Freeman & Company New Maxdor 130 Bury New Road, Manchester Greater Manchester M25 0AA on 2014-02-20
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Director's details changed for Anthony William Bishton on 2010-01-05
dot icon30/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon30/12/2009
Director's details changed for Anthony William Bishton on 2009-11-21
dot icon30/12/2009
Director's details changed for Carol Lesley Bentley on 2009-11-21
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 21/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 21/11/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 21/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 21/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/06/2004
Memorandum and Articles of Association
dot icon03/06/2004
Resolutions
dot icon08/01/2004
Return made up to 21/11/03; full list of members
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon04/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
18/05/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/12/2002 - 03/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/12/2002 - 03/12/2002
36021
Carol Lesley Bentley
Director
03/12/2002 - 29/04/2019
2
Bishton, Anthony William
Secretary
03/12/2002 - 21/07/2021
-
Mr Anthony William Bishton
Director
03/12/2002 - Present
5

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVOCUS LIMITED

ADVOCUS LIMITED is an(a) Dissolved company incorporated on 04/12/2002 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ. 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 ADVOCUS LIMITED?

toggle

ADVOCUS LIMITED is currently Dissolved. It was registered on 04/12/2002 and dissolved on 03/12/2024.

Where is ADVOCUS LIMITED located?

toggle

ADVOCUS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ.

What does ADVOCUS LIMITED do?

toggle

ADVOCUS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADVOCUS LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved following liquidation.