Advanced company searchLink opens in new window

A C DOOR SYSTEMS LIMITED

Company number 06732987

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)
23 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 August 2022
29 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
03 Aug 2020 LIQ10 Removal of liquidator by court order
07 Sep 2019 600 Appointment of a voluntary liquidator
07 Sep 2019 LIQ02 Statement of affairs
07 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-22
09 Aug 2019 AD01 Registered office address changed from Unit 9 Cumbie Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6YA to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 9 August 2019
04 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
04 Jun 2019 CH01 Director's details changed for Miss Jill Marie Cayless on 4 June 2019
11 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
04 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
03 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
12 Jul 2013 MR01 Registration of charge 067329870001
18 Jun 2013 CH01 Director's details changed for Miss Jill Marie Green on 18 June 2013