Advanced company searchLink opens in new window

A AND C BUILDING AND PROPERTY SERVICES LIMITED

Company number 06264220

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
15 Aug 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
31 May 2023 CH01 Director's details changed for Christopher Fallows on 31 May 2023
31 May 2023 CH01 Director's details changed for Mrs Annette Fallows on 31 May 2023
31 May 2023 CH03 Secretary's details changed for Mrs Annette Fallows on 31 May 2023
10 Nov 2022 PSC04 Change of details for Mr Christopher Fallows as a person with significant control on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Christopher Fallows on 10 November 2022
10 Nov 2022 CH01 Director's details changed for Mrs Annette Fallows on 10 November 2022
10 Nov 2022 AD01 Registered office address changed from Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB England to Newlands House Warminster Road South Newton Salisbury Wiltshire SP2 0QD on 10 November 2022
04 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
09 Mar 2022 CH01 Director's details changed for Christopher Fallows on 28 January 2022
09 Mar 2022 PSC04 Change of details for Mr Christopher Fallows as a person with significant control on 28 January 2022
09 Mar 2022 CH01 Director's details changed for Mrs Annette Fallows on 28 January 2022
09 Mar 2022 AD01 Registered office address changed from Lovely View Hurdcott Lane Winterbourne Earls Salisbury Wiltshire SP4 6HS United Kingdom to Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB on 9 March 2022
28 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
21 Oct 2020 AA Micro company accounts made up to 31 May 2020
31 Jul 2020 AA Micro company accounts made up to 31 May 2019
17 Jun 2020 AD01 Registered office address changed from 77 London Road, Cowplain Waterlooville Hampshire PO8 8UJ to Lovely View Hurdcott Lane Winterbourne Earls Salisbury Wiltshire SP4 6HS on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
17 Jun 2020 CH01 Director's details changed for Mrs Annette Fallows on 17 June 2020