Advanced company searchLink opens in new window

AC HOLDINGS (HSG) LIMITED

Company number 12874678

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)
10 Oct 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 30 December 2022
31 May 2023 AD01 Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 31 May 2023
26 May 2023 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Gateshead Tyne and Wear NE97BU on 26 May 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 11 September 2022 with updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 30 December 2021
01 Feb 2022 TM01 Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022
13 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
20 Sep 2021 AD01 Registered office address changed from 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 20 September 2021
23 Aug 2021 MR01 Registration of charge 128746780001, created on 23 August 2021
18 Aug 2021 AP01 Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021
18 Aug 2021 TM01 Termination of appointment of Gary Ronald Forrest as a director on 9 August 2021
18 Aug 2021 AP01 Appointment of Mr Gavin Fraser as a director on 9 August 2021
18 Feb 2021 PSC07 Cessation of High Street Prs Limited as a person with significant control on 15 February 2021
18 Feb 2021 PSC02 Notification of High Street Prs Holdings Limited as a person with significant control on 15 February 2021
12 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-12
  • GBP 100