Advanced company searchLink opens in new window

ACS AGENCIES LTD

Company number 06251350

Filter by category

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 TM01 Termination of appointment of Alan Stuart as a director
13 Aug 2010 AR01 Annual return made up to 17 May 2010
Statement of capital on 2010-08-13
  • GBP 20
15 Mar 2010 CH03 Secretary's details changed for Laura Docherty on 1 March 2010
04 Mar 2010 CH01 Director's details changed for Alan Cameron Stuart on 1 March 2010
04 Mar 2010 AD01 Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2009 AR01 Annual return made up to 17 June 2009 with full list of shareholders
13 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2009 288c Director's Change of Particulars / alan stuart / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage main street, now: ; Area was: west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA
10 Sep 2009 288c Secretary's Change of Particulars / laura docherty / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage, now: ; Area was: main street west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Feb 2009 287 Registered office changed on 23/02/2009 from fold cottage, main street west witton leyburn DL8 4LX
16 Sep 2008 363a Return made up to 17/06/08; full list of members
01 Nov 2007 225 Accounting reference date shortened from 31/05/08 to 31/03/08
19 Sep 2007 288a New director appointed
19 Sep 2007 288a New secretary appointed
17 Sep 2007 88(2)R Ad 17/05/07--------- £ si 18@1=18 £ ic 2/20
17 Sep 2007 288a New director appointed
17 Sep 2007 288a New secretary appointed
11 Sep 2007 288a New director appointed