Advanced company searchLink opens in new window

AC SOFTWARE SOLUTIONS LIMITED

Company number 06030758

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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