dissolved Qynn Score: 0
Formed in 2012, ADVANCED DUCTWORK SOLUTIONS LIMITED has 1 directors and 3 shareholders. The longest serving directors have been in place for 5 years, however the shortest director appointment lasted for 4 years.
The registered office of the company is currently based at 40a Station Road, Upminster, Essex, RM14 2TR.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
40a Station Road Upminster Essex RM14 2TR
23/06/2017
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 | Mar 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
3
0
2
0
2
0
0
0
2
0
1
0
2
0
0
Gazette Notice
Final Gazette dissolved following liquidation
05/03/2021
n/a
Insolvency
Return of final meeting in a creditors voluntary winding up
05/12/2020
n/a
Insolvency
Liquidators statement of receipts and payments to 21/02/2020
28/04/2020
21/02/2020
Insolvency
Liquidators statement of receipts and payments to 21/02/2019
09/05/2019
21/02/2019
Insolvency
Liquidators statement of receipts and payments to 21/02/2018
27/04/2018
21/02/2018
Address
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 23/06/2017
23/06/2017
23/06/2017
Insolvency
Appointment of a voluntary liquidator
30/03/2017
n/a
Address
Registered office address changed from Unit 61 Thames Industrial Park, Princess Margaret Road East Tilbury Tilbury Essex RM18 8RH to 40a Station Road Upminster Essex RM14 2TR on 13/03/2017
13/03/2017
13/03/2017
Insolvency
Statement of affairs with form 4.19
07/03/2017
n/a
Officers
Termination of appointment of Barry James Martin as a director on 07/11/2016
07/11/2016
07/11/2016
Officers
Termination of appointment of Barry James Martin as a secretary on 07/11/2016
07/11/2016
07/11/2016
Officers
Appointment of Mr Micahel Ronald Dalgarno as a director on 23/06/2016
07/07/2016
23/06/2016
Annual Return
Annual return made up to 29/03/2016 with full list of shareholders
24/05/2016
29/03/2016
Accounts
Total exemption small company accounts made up to 31/05/2015
25/02/2016
31/05/2015
Officers
Termination of appointment of Kenneth James Dalgarno as a director on 04/12/2015
04/12/2015
04/12/2015
Annual Return
Annual return made up to 29/03/2015 with full list of shareholders
16/04/2015
29/03/2015
Accounts
Total exemption small company accounts made up to 31/05/2014
27/02/2015
31/05/2014
Annual Return
Annual return made up to 29/03/2014 with full list of shareholders
18/06/2014
29/03/2014
Accounts
Total exemption small company accounts made up to 31/05/2013
10/02/2014
31/05/2013
Address
Registered office address changed from 22 the Fairway Leigh on Sea Essex SS9 4QL England on 06/11/2013
06/11/2013
06/11/2013
Accounts
Current accounting period extended from 31/03/2013 to 31/05/2013
28/05/2013
31/05/2013
Capital
Statement of capital following an allotment of shares on 31/01/2013
05/04/2013
31/01/2013
Annual Return
Annual return made up to 29/03/2013 with full list of shareholders
05/04/2013
29/03/2013
Capital
Statement of capital following an allotment of shares on 04/01/2013
04/01/2013
04/01/2013
Officers
Appointment of Mr Barry James Martin as a director
08/11/2012
n/a
Capital
Statement of capital following an allotment of shares on 29/03/2012
03/04/2012
29/03/2012
Listed below are any appointments within the last two years.
ADVANCED DUCTWORK SOLUTIONS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED DUCTWORK SOLUTIONS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
23/06/2016
4 Yrs 9 Mths
87
April 1960
Director
08/11/2012
3 Yrs 11 Mths
07/11/2016
Director
29/03/2012
3 Yrs 8 Mths
04/12/2015
Secretary
29/03/2012
4 Yrs 7 Mths
07/11/2016