Advanced company searchLink opens in new window

AAC TECHNOLOGY LIMITED

Company number 04011540

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2018 DS01 Application to strike the company off the register
05 Feb 2018 MR04 Satisfaction of charge 2 in full
05 Feb 2018 MR04 Satisfaction of charge 3 in full
05 Feb 2018 MR04 Satisfaction of charge 4 in full
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
30 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to PO Box B79 7UL C/O One51 Es Plastics (Uk) Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire on 30 May 2017
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
04 May 2017 AD01 Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 4 May 2017
04 May 2017 AD01 Registered office address changed from C/O Future Industrial Services Limited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on 4 May 2017
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
07 Jan 2016 TM01 Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr David Andrew Lusher as a director on 31 December 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
25 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
04 Mar 2014 CH03 Secretary's details changed for Susan Holburn on 4 March 2014
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mr Paul Raymond Murdoch as a director
13 Mar 2013 TM01 Termination of appointment of Fintan Mcdonald as a director