Advanced company searchLink opens in new window

A.C.C COMPONENTS LTD

Company number 11041534

Filter by category

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Jan 2022 CH01 Director's details changed for Mrs David Pearson on 2 January 2022
31 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
03 Jun 2021 AA Total exemption full accounts made up to 30 November 2019
03 Jun 2021 CS01 Confirmation statement made on 31 October 2020 with updates
03 Jun 2021 RT01 Administrative restoration application
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
10 Jan 2020 PSC07 Cessation of Lesroy Anthony Hamilton as a person with significant control on 1 September 2019
10 Jan 2020 TM01 Termination of appointment of Lesroy Anthony Hamilton as a director on 1 November 2019
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
30 Jan 2018 AD01 Registered office address changed from 1 Woodhouse Hall Road Huddersfield HD2 1DJ United Kingdom to Unit 2 Karens Way Mill Lane Brighouse HD6 1PN on 30 January 2018
01 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-01
  • GBP 100