- Company Overview for A C DOOR SYSTEMS LIMITED (06732987)
- Filing history for A C DOOR SYSTEMS LIMITED (06732987)
- People for A C DOOR SYSTEMS LIMITED (06732987)
- Charges for A C DOOR SYSTEMS LIMITED (06732987)
- Insolvency for A C DOOR SYSTEMS LIMITED (06732987)
- More for A C DOOR SYSTEMS LIMITED (06732987)
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
|
|
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
|
|
28 May 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
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
|
|
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
|
|
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 |