A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD
Company number 08566711
- Company Overview for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
- Filing history for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
- People for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
- Charges for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
- Insolvency for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
- More for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD (08566711)
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
|
|
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
|
|
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 |