- Company Overview for A.C.W. DESIGN LIMITED (03147354)
- Filing history for A.C.W. DESIGN LIMITED (03147354)
- People for A.C.W. DESIGN LIMITED (03147354)
- Insolvency for A.C.W. DESIGN LIMITED (03147354)
- More for A.C.W. DESIGN LIMITED (03147354)
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
|
|
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 |