TRUMAN ADVANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

TRUMAN ADVANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02036313

Incorporation date

10/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

I2 Mansfield Office Suite 2:1, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon19/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon23/04/2013
Application to strike the company off the register
dot icon01/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/11/2010
Registered office address changed from 90 Nottingham Road Mansfield Nottinghamshire NG18 1BP on 2010-11-05
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Andrew Morrison on 2009-12-31
dot icon03/01/2010
Director's details changed for John William Truman on 2009-12-31
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 31/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon23/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/01/2006
Return made up to 31/12/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/04/2003
Registered office changed on 08/04/03 from: tag building (reynolds factory) watnall road hucknall nottinghamshire NG15 6ES
dot icon24/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-12-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/2000
Secretary's particulars changed;director's particulars changed
dot icon11/04/1999
Accounts for a small company made up to 1998-12-31
dot icon25/02/1999
New director appointed
dot icon02/02/1999
Ad 31/12/98--------- £ si 4100@1
dot icon02/02/1999
Return made up to 31/12/98; change of members
dot icon01/07/1998
Particulars of mortgage/charge
dot icon19/03/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon01/10/1996
Accounts for a small company made up to 1995-12-31
dot icon25/03/1996
Accounts for a small company made up to 1994-12-31
dot icon28/11/1995
Return made up to 31/12/94; no change of members
dot icon04/12/1994
Accounts for a small company made up to 1993-12-31
dot icon17/07/1994
Registered office changed on 18/07/94 from: 2 cavendish street littleworth mansfield nottingham NG18 2RU
dot icon14/03/1994
Return made up to 31/12/93; full list of members
dot icon11/01/1994
Accounts for a small company made up to 1992-12-31
dot icon28/09/1993
Registered office changed on 29/09/93 from: 1 derby road eastwood, notts. NG16 3PA.
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon26/07/1992
Particulars of mortgage/charge
dot icon26/07/1992
Particulars of mortgage/charge
dot icon07/06/1992
Return made up to 31/12/91; no change of members
dot icon07/06/1992
Registered office changed on 08/06/92
dot icon07/10/1991
Return made up to 31/12/90; full list of members
dot icon01/08/1991
Particulars of mortgage/charge
dot icon30/07/1991
Particulars of mortgage/charge
dot icon23/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/04/1991
Accounts for a small company made up to 1990-12-31
dot icon22/04/1991
Registered office changed on 23/04/91 from: tag building, lows lane, stanton-by-dale, ilkeston, derby. DE7 4QU.
dot icon22/04/1991
Director resigned
dot icon04/10/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1990
Accounts for a small company made up to 1988-12-31
dot icon12/02/1990
Return made up to 31/12/89; no change of members
dot icon06/02/1990
Director resigned;new director appointed
dot icon26/09/1989
Memorandum and Articles of Association
dot icon26/09/1989
Resolutions
dot icon22/08/1989
Particulars of mortgage/charge
dot icon26/01/1989
Return made up to 10/11/88; no change of members
dot icon26/10/1988
Accounts for a small company made up to 1987-12-31
dot icon13/10/1988
Nc inc already adjusted
dot icon30/06/1988
Wd 23/05/88 pd 31/01/87--------- £ si 2@1
dot icon30/06/1988
Wd 23/05/88 ad 31/01/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1988
Registered office changed on 06/05/88 from: the T.A.G.building, lowes lane, stanton by dale, ilkeston, derbyshire. DE7 1QU.
dot icon24/04/1988
Registered office changed on 25/04/88 from: unit 8, stamford court, casterton road, bestwood, nottingham. NG5 5LZ.
dot icon14/02/1988
Resolutions
dot icon13/01/1988
Registered office changed on 14/01/88 from: sterling house de montfort street leicester LE1 7GA
dot icon13/01/1988
New director appointed
dot icon13/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1987
Accounting reference date extended from 31/03 to 31/12
dot icon17/12/1986
Certificate of change of name
dot icon19/10/1986
Registered office changed on 20/10/86 from: 70/74 city road london EC1Y 2DQ
dot icon19/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Morrison, Andrew
Director
06/04/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRUMAN ADVANCE GROUP LIMITED

TRUMAN ADVANCE GROUP LIMITED is an(a) Dissolved company incorporated on 10/07/1986 with the registered office located at I2 Mansfield Office Suite 2:1, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BR. 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 TRUMAN ADVANCE GROUP LIMITED?

toggle

TRUMAN ADVANCE GROUP LIMITED is currently Dissolved. It was registered on 10/07/1986 and dissolved on 19/08/2013.

Where is TRUMAN ADVANCE GROUP LIMITED located?

toggle

TRUMAN ADVANCE GROUP LIMITED is registered at I2 Mansfield Office Suite 2:1, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire NG18 5BR.

What does TRUMAN ADVANCE GROUP LIMITED do?

toggle

TRUMAN ADVANCE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRUMAN ADVANCE GROUP LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via voluntary strike-off.