- Company Overview for ACS FACILITIES LTD (04440256)
- Filing history for ACS FACILITIES LTD (04440256)
- People for ACS FACILITIES LTD (04440256)
- Charges for ACS FACILITIES LTD (04440256)
- Insolvency for ACS FACILITIES LTD (04440256)
- More for ACS FACILITIES LTD (04440256)
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) |
---|---|---|---|
17 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2020 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 March 2019 | |
18 Jun 2018 | AD01 | Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 18 June 2018 | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | LIQ02 | Statement of affairs | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 May 2017 | AD01 | Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017 | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | CERTNM |
Company name changed all comfort solutions LIMITED\certificate issued on 18/07/14
|
|
29 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
22 May 2013 | MR04 | Satisfaction of charge 2 in full | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |