Advanced company searchLink opens in new window

A & C INDUSTRIAL SUPPLIES LTD

Company number 06962712

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 TM01 Termination of appointment of Christopher Peterson as a director
16 Jul 2012 TM01 Termination of appointment of Alec Trollope as a director
02 Apr 2012 AD03 Register(s) moved to registered inspection location
02 Apr 2012 AD02 Register inspection address has been changed
02 Apr 2012 AD01 Registered office address changed from the Custom House the Strand Barnstaple Devon EX31 1EU on 2 April 2012
25 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 2
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
27 Jul 2010 AP03 Appointment of Mr Christopher Bernard Francis Peterson as a secretary
27 Jul 2010 TM02 Termination of appointment of Lisa Whitmarsh as a secretary
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 AP01 Appointment of Mr Christopher Bernard Francis Peterson as a director
20 Jul 2009 225 Accounting reference date extended from 31/07/2010 to 30/09/2010
15 Jul 2009 NEWINC Incorporation