AC PROJECTS (UK) LIMITED: Filings
Overview
| Company Name | AC PROJECTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05696021 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AC PROJECTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 31, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 31, 2018 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Clare Hoggarth as a director on May 31, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Baker as a director on Jun 07, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Jones as a director on Apr 29, 2015 | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Registration of charge 056960210002, created on Apr 13, 2015 | 10 pages | MR01 | ||||||||||
Annual return made up to Feb 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Andrew Robert Baker as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Jones on Apr 29, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Clare Hoggarth on Apr 29, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Allan Jason Hoggarth on Apr 29, 2012 | 2 pages | CH01 | ||||||||||
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