- Company Overview for ACL TAX AND ACCOUNTANCY LIMITED (07135094)
- Filing history for ACL TAX AND ACCOUNTANCY LIMITED (07135094)
- People for ACL TAX AND ACCOUNTANCY LIMITED (07135094)
- More for ACL TAX AND ACCOUNTANCY LIMITED (07135094)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2019 | DS01 | Application to strike the company off the register | |
26 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
04 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
15 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
07 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
07 Feb 2013 | TM02 | Termination of appointment of Jl Nominees Two Limited as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 4 July 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from C/O Incorporation Services Limited 2Nd Floor, Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England on 15 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
27 Jan 2012 | AD02 | Register inspection address has been changed from 33 Carlisle Close Holystone Newcastle upon Tyne NE27 0UT | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Mrs Jane Louise Dixon on 16 September 2011 | |
19 May 2011 | CH01 | Director's details changed for Mrs Jane Louise Dixon on 19 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location |