Advanced company searchLink opens in new window

ACS SUPPORT SERVICES LTD

Company number 06900996

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 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jan 2014 4.68 Liquidators' statement of receipts and payments to 26 November 2013
25 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2012 4.20 Statement of affairs with form 4.19
03 Dec 2012 600 Appointment of a voluntary liquidator
03 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2012 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 15 November 2012
25 Oct 2012 MG01 Duplicate mortgage certificatecharge no:4
23 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jun 2012 CERTNM Company name changed advanced cleaning solutions LTD\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
15 Jun 2012 CONNOT Change of name notice
23 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP .999999
08 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
06 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
27 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Mar 2011 AAMD Amended accounts made up to 31 May 2010
11 Feb 2011 AA Accounts made up to 31 May 2010
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Jeffrey Whiley on 10 May 2010
10 May 2010 CH01 Director's details changed for Mark Charles Sewell on 10 May 2010
10 May 2010 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 10 May 2010
10 May 2010 CH03 Secretary's details changed for Mark Charles Sewell on 10 May 2010