Advanced company searchLink opens in new window

ACICS LIMITED

Company number 05709792

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)
24 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2023 AM23 Notice of move from Administration to Dissolution
05 Jan 2023 AM10 Administrator's progress report
15 Nov 2022 AM19 Notice of extension of period of Administration
01 Aug 2022 AM16 Notice of order removing administrator from office
18 Jul 2022 AM11 Notice of appointment of a replacement or additional administrator
30 Jun 2022 AM10 Administrator's progress report
09 Feb 2022 AM06 Notice of deemed approval of proposals
26 Jan 2022 AM03 Statement of administrator's proposal
30 Dec 2021 AM02 Statement of affairs with form AM02SOA
07 Dec 2021 AD01 Registered office address changed from 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 December 2021
07 Dec 2021 AM01 Appointment of an administrator
17 Nov 2021 MR04 Satisfaction of charge 057097920011 in full
08 Nov 2021 MR01 Registration of charge 057097920013, created on 1 November 2021
03 Nov 2021 MR01 Registration of charge 057097920012, created on 1 November 2021
02 Nov 2021 AD01 Registered office address changed from Park Mill Clayton West Huddersfield HD8 9QQ to 3 Whitehall Quay Whitehall Quay Leeds LS1 4BF on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Christian Alexander Paul Dickson as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Marrons Consultancies Limited as a secretary on 1 November 2021
19 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
19 Feb 2021 CH01 Director's details changed for Ms Rachael Rebecca Nevins on 19 February 2021
17 Apr 2020 AA Full accounts made up to 31 October 2019
12 Mar 2020 CH01 Director's details changed for Ms Rachael Rebecca Nevins on 12 March 2020
12 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates