Advanced company searchLink opens in new window

AC INSURANCE SERVICES LIMITED

Company number 03032863

Filter by category

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2012 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
13 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
21 Mar 2011 CH03 Secretary's details changed for Mr David Richard Head on 22 October 2010
06 Sep 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Ann Charlwood on 14 March 2010
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
02 Apr 2009 363a Return made up to 14/03/09; full list of members
01 Apr 2009 288c Secretary's Change of Particulars / david head / 04/12/2008 / HouseName/Number was: , now: 73; Street was: 9 falcon lodge, now: baker street; Area was: oak hill park, now: ; Post Town was: hampstead, now: potters bar; Region was: london, now: hertfordshire; Post Code was: NW3 7LD, now: EN6 3EX
18 Dec 2008 AA Total exemption small company accounts made up to 30 June 2007
29 May 2008 288b Appointment Terminated Director david head
11 Apr 2008 363a Return made up to 14/03/08; full list of members
11 Apr 2008 288c Director and Secretary's Change of Particulars / david head / 01/12/2007 / HouseName/Number was: , now: 9; Street was: 25F east heath road, now: falcon lodge; Area was: , now: oak hill park; Post Town was: london, now: hampstead; Region was: , now: london; Post Code was: NW3 1EB, now: NW3 7LD; Occupation was: , now: financial adviser
06 Aug 2007 AA Full accounts made up to 30 June 2006
06 Aug 2007 288c Secretary's particulars changed;director's particulars changed
23 Apr 2007 363a Return made up to 14/03/07; no change of members
09 Aug 2006 AA Full accounts made up to 30 June 2005