- Company Overview for AC SOFTWARE SOLUTIONS LIMITED (06030758)
- Filing history for AC SOFTWARE SOLUTIONS LIMITED (06030758)
- People for AC SOFTWARE SOLUTIONS LIMITED (06030758)
- Insolvency for AC SOFTWARE SOLUTIONS LIMITED (06030758)
- More for AC SOFTWARE SOLUTIONS LIMITED (06030758)
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) |
---|---|---|---|
06 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
05 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2014 | |
13 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | AD01 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL on 16 May 2013 | |
22 Jan 2013 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2013-01-22
|
|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AD01 | Registered office address changed from St Mary's House, Magdalene Street, Taunton Somerset TA1 1SB on 15 August 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Richard Jack Clarke on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Sarah Hazel Adams on 17 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Sarah Hazel Adams on 17 February 2010 | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 15/12/08; full list of members | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |