Advanced company searchLink opens in new window

A C BUSINESS SERVICES LIMITED

Company number 05388472

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
10 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
08 Jun 2009 287 Registered office changed on 08/06/2009 from 37 sutherland avenue leeds LS8 1BY united kingdom
08 Jun 2009 288c Director's Change of Particulars / antony cartwright / 07/06/2009 / HouseName/Number was: , now: 37; Street was: 27 victoria street, now: sutherland avenue; Post Code was: LS7 4PA, now: LS8 1BY; Country was: , now: united kingdom
08 Jun 2009 287 Registered office changed on 08/06/2009 from 27 victoria street leeds LS7 4PA united kingdom
23 Mar 2009 363a Return made up to 10/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 287 Registered office changed on 30/06/2008 from unit 3 evans business centre albion park, albion way leeds west yorkshire LS12 2EP
29 Apr 2008 363a Return made up to 10/03/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from unit 3 evans business centre albion park, albion way leeds west yorkshire LS12 2EJ
28 Apr 2008 288c Director's Change of Particulars / antony cartwright / 24/08/2007 / HouseName/Number was: , now: 27; Street was: flat 3 19 hartington road, now: victoria street; Area was: chiswick, now: ; Post Town was: london, now: leeds; Region was: , now: west yorkshire; Post Code was: W4 3TL, now: LS7 4PA; Country was: , now: united kingdom
28 Apr 2008 288b Appointment Terminated Secretary rebecca catterall
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
03 May 2007 363a Return made up to 10/03/07; full list of members
01 May 2007 288c Director's particulars changed
01 May 2007 288c Secretary's particulars changed
27 Mar 2007 287 Registered office changed on 27/03/07 from: 27 victoria street chapel allerton leeds west yorkshire LS7 4PA
27 Mar 2007 288c Secretary's particulars changed
27 Mar 2007 288c Secretary's particulars changed