Advanced company searchLink opens in new window

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

Company number 08566711

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)
06 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 July 2023
08 Feb 2023 AD01 Registered office address changed from 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 February 2023
09 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 26 July 2022
08 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ on 8 August 2022
28 Aug 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-27
09 Aug 2021 LIQ02 Statement of affairs
09 Aug 2021 AD01 Registered office address changed from Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS England to Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 9 August 2021
09 Aug 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 TM01 Termination of appointment of Joanne Louise Halliwell as a director on 29 June 2021
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 AA Micro company accounts made up to 29 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with updates
17 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
05 May 2020 PSC04 Change of details for Mrs Joanne Louise Halliwell as a person with significant control on 1 May 2020
05 May 2020 CH01 Director's details changed for Mr Kieron John Halliwell on 1 May 2020
05 May 2020 CH01 Director's details changed for Mrs Joanne Louise Halliwell on 1 May 2020
05 May 2020 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS on 5 May 2020
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1,003
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
28 Mar 2019 MR01 Registration of charge 085667110002, created on 27 March 2019
25 Oct 2018 TM01 Termination of appointment of Justin Michael Brook as a director on 25 October 2018
31 Jul 2018 MR04 Satisfaction of charge 085667110001 in full