Advanced company searchLink opens in new window

A & C DESIGN (LEEDS) LTD

Company number 07283942

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)
11 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2017 AD01 Registered office address changed from C/O Brosanans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 3 April 2017
31 Mar 2017 600 Appointment of a voluntary liquidator
31 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-17
31 Mar 2017 4.20 Statement of affairs with form 4.19
23 Jan 2017 MR04 Satisfaction of charge 072839420001 in full
04 Jan 2017 AD01 Registered office address changed from 14 Occupation Lane Pudsey West Yorkshire LS28 8HL to C/O Brosanans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 4 January 2017
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
01 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Aug 2015 TM01 Termination of appointment of Paul Mason as a director on 30 June 2015
22 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
22 Jun 2015 AD02 Register inspection address has been changed from C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
02 May 2013 MR01 Registration of charge 072839420001
09 Apr 2013 AD01 Registered office address changed from 198 Moseley Wood Gardens Leeds West Yorkshire LS16 7JE United Kingdom on 9 April 2013
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
25 Jul 2012 AD03 Register(s) moved to registered inspection location
25 Jul 2012 AD02 Register inspection address has been changed
06 Jul 2012 AP01 Appointment of Mr Kieron John Halliwell as a director
06 Jul 2012 AD01 Registered office address changed from 3 New Street Leeds West Yorkshire LS28 8AQ United Kingdom on 6 July 2012