Advanced company searchLink opens in new window

A.C.W. DESIGN LIMITED

Company number 03147354

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)
26 May 2023 AD01 Registered office address changed from 9 Lewisher Road Leicester LE4 9LR England to C/O Frp Advisory Trading Limited Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 26 May 2023
26 May 2023 600 Appointment of a voluntary liquidator
26 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-17
26 May 2023 LIQ02 Statement of affairs
09 Feb 2023 AA Micro company accounts made up to 30 September 2022
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
11 Oct 2022 PSC04 Change of details for Mr Alan Christopher Welford as a person with significant control on 11 October 2022
11 Oct 2022 PSC01 Notification of Rachel Abigail Welford as a person with significant control on 6 April 2016
18 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
20 May 2020 AA Micro company accounts made up to 30 September 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
03 Jun 2019 CH01 Director's details changed for Rachel Abigail Welford on 23 May 2019
03 Jun 2019 CH01 Director's details changed for Alan Christopher Welford on 23 May 2019
03 Jun 2019 CH03 Secretary's details changed for Rachel Abigail Welford on 23 May 2019
03 Jun 2019 AD01 Registered office address changed from 97 st. Peters Street Syston Leicester LE7 1HL England to 9 Lewisher Road Leicester LE4 9LR on 3 June 2019
24 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 30 September 2018
05 Nov 2018 AD01 Registered office address changed from Ann Street Leicester LE1 1SR to 97 st. Peters Street Syston Leicester LE7 1HL on 5 November 2018
18 May 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
25 Apr 2017 AA Micro company accounts made up to 30 September 2016
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates