Advanced company searchLink opens in new window

A & C VENTURES LIMITED

Company number 05225198

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 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
15 May 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2013
09 Nov 2012 AD01 Registered office address changed from 11 West Park Road Cleadon Village Sunderland Tyne & Wear SR6 7RR on 9 November 2012
09 Nov 2012 600 Appointment of a voluntary liquidator
09 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Nov 2012 4.70 Declaration of solvency
14 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 2
14 Sep 2012 TM01 Termination of appointment of Mary Chambers as a director
14 Sep 2012 TM02 Termination of appointment of Mary Chambers as a secretary
21 Jun 2012 AP01 Appointment of June Strong as a director
21 Jun 2012 AP01 Appointment of June Strong as a director
08 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 28/04/2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
15 Sep 2009 363a Return made up to 08/09/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Sep 2008 363a Return made up to 08/09/08; full list of members
11 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
22 Sep 2007 363s Return made up to 08/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 395 Particulars of mortgage/charge