Advanced company searchLink opens in new window

ACER PROPERTY SERVICES (UK) LTD

Company number 09812564

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
09 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
29 Jan 2019 AD01 Registered office address changed from 5-6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 29 January 2019
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
22 Sep 2017 AD01 Registered office address changed from Acer Property Gold Tops Newport NP20 4PH Wales to 5-6 Waterside Court Albany Street Newport South Wales NP20 5NT on 22 September 2017
19 Sep 2017 LIQ02 Statement of affairs
19 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
03 Apr 2017 AD01 Registered office address changed from Chester House 17 Gold Tops Newport Gwent NP20 4PH Wales to Acer Property Gold Tops Newport NP20 4PH on 3 April 2017
29 Mar 2017 AD01 Registered office address changed from C/O Seamount Business Services Ltd Pine Suite Room R1, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to Chester House 17 Gold Tops Newport Gwent NP20 4PH on 29 March 2017
23 Dec 2016 MR01 Registration of charge 098125640001, created on 23 December 2016
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to C/O Seamount Business Services Ltd Pine Suite Room R1, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 27 September 2016
02 Jul 2016 TM01 Termination of appointment of Phillip George Mardon as a director on 31 May 2016
30 Mar 2016 AP01 Appointment of Mr Mark Richard Oliver as a director on 28 March 2016
06 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-06
  • GBP 1