Advanced company searchLink opens in new window

ACS (YORKSHIRE) LIMITED

Company number 06495327

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 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 8 September 2010
16 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 June 2010
08 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2009
19 May 2009 287 Registered office changed on 19/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market trseet cleckheaton west yorkshire BD19 5AJ
18 Dec 2008 4.20 Statement of affairs with form 4.19
18 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-15
18 Dec 2008 600 Appointment of a voluntary liquidator
10 Dec 2008 287 Registered office changed on 10/12/2008 from bagdale whitley road whitley dewsbury west yorkshire WF12 0LZ uk
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2008 288b Appointment Terminated Director york place company nominees LIMITED
27 Feb 2008 288a Director appointed howard robert milner
26 Feb 2008 288b Appointment Terminated Secretary york place company secretaries LIMITED
26 Feb 2008 288a Director and secretary appointed robert raymond milner
26 Feb 2008 287 Registered office changed on 26/02/2008 from 12 york place leeds west yorkshire LS1 2DS
06 Feb 2008 NEWINC Incorporation