Advanced company searchLink opens in new window

ACTON COACHWORKS(SPORTS CARS) LTD

Company number 10256087

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)
04 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
24 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 June 2023
03 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 23 June 2022
08 Jan 2022 TM01 Termination of appointment of Paul Alexandre Jesus as a director on 31 December 2021
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 23 June 2021
07 Jul 2020 600 Appointment of a voluntary liquidator
24 Jun 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jan 2020 AM10 Administrator's progress report
05 Aug 2019 AM10 Administrator's progress report
11 Jun 2019 AM19 Notice of extension of period of Administration
01 Feb 2019 AM10 Administrator's progress report
19 Sep 2018 AM07 Result of meeting of creditors
02 Sep 2018 AM03 Statement of administrator's proposal
29 Aug 2018 AD01 Registered office address changed from 3 School Road London NW10 6TD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 29 August 2018
27 Jul 2018 AM01 Appointment of an administrator
03 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
01 May 2018 MR04 Satisfaction of charge 102560870001 in full
18 Apr 2018 MR01 Registration of charge 102560870001, created on 17 April 2018
23 Mar 2018 CH01 Director's details changed for Mr Paulo Alexandre Jesus on 23 March 2018
23 Mar 2018 CH03 Secretary's details changed for Mr Guiseppe Alexandre De Jesus on 12 March 2018
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 100,000
21 Mar 2018 AP03 Appointment of Mr Guiseppe Alexandre De Jesus as a secretary on 12 March 2018
25 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
25 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 10,000
05 May 2017 AA Micro company accounts made up to 31 March 2017