Advanced company searchLink opens in new window

ACT GROUP SERVICES PLC

Company number 02486112

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 4 November 2011
11 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
11 May 2011 4.70 Declaration of solvency
11 May 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :_ "In Specie"
11 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-27
11 May 2011 600 Appointment of a voluntary liquidator
30 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
30 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
28 Jul 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
20 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
23 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
22 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
17 Aug 2009 288b Appointment Terminated Director russell johnson
05 Jun 2009 288a Secretary appointed gurbinder bains
27 May 2009 288b Appointment Terminated Secretary elizabeth gray
16 Apr 2009 363a Return made up to 28/03/09; full list of members
06 Apr 2009 288b Appointment Terminated Director philip copeland
19 Feb 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
20 Oct 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL