AC PROJECTS (UK) LIMITED: Filings

  • Overview

    Company NameAC PROJECTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05696021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AC PROJECTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 31, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2018

    22 pagesLIQ03

    Registered office address changed from Frp Advisory Llp Dakota House Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 28, 2018

    2 pagesAD01

    Registered office address changed from Office 206 Uk Steel Enterprise the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to Frp Advisory Llp Dakota House Preston Farm Business Park Stockton-on-Tees TS18 3TX on Nov 16, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 01, 2017

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Termination of appointment of Clare Hoggarth as a director on May 31, 2016

    2 pagesTM01

    Termination of appointment of Andrew Robert Baker as a director on Jun 07, 2016

    2 pagesTM01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of David Jones as a director on Apr 29, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Registration of charge 056960210002, created on Apr 13, 2015

    10 pagesMR01

    Annual return made up to Feb 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Office 206 Uk Steel Enterprise the Innovation Centre, Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Office 206 Uk Steel Enterprise the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH on Feb 05, 2015

    1 pagesAD01

    Appointment of Andrew Robert Baker as a director on Sep 17, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2014

    8 pagesAA

    Annual return made up to Feb 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr David Jones on Apr 29, 2014

    2 pagesCH01

    Director's details changed for Clare Hoggarth on Apr 29, 2014

    2 pagesCH01

    Director's details changed for Mr Allan Jason Hoggarth on Apr 29, 2012

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0