Advanced company searchLink opens in new window

AC SECURE LTD

Company number 09133683

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)
01 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
08 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 February 2023
08 Aug 2022 AD01 Registered office address changed from 3 Merchants Quay Ashley Lane Shipley BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 August 2022
23 Jun 2022 CVA4 Notice of completion of voluntary arrangement
08 Jun 2022 AD01 Registered office address changed from 23 Kings Park Birstall Batley West Yorkshire WF17 9NZ to 3 Merchants Quay Ashley Lane Shipley BD17 7DB on 8 June 2022
08 Jun 2022 LIQ02 Statement of affairs
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
31 Jan 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2021
26 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
19 Nov 2021 TM01 Termination of appointment of Michael Taylor as a director on 19 November 2021
27 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Feb 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2020
30 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
07 Jan 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Nov 2019 CH01 Director's details changed for Mr Michael Taylor on 15 November 2019
18 Nov 2019 PSC04 Change of details for Mr Michael Taylor as a person with significant control on 15 November 2019
11 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
07 Oct 2019 CH01 Director's details changed for Mr Michael Taylor on 7 October 2019
24 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
25 Apr 2019 MR01 Registration of charge 091336830001, created on 5 April 2019
23 Jan 2019 AA Total exemption full accounts made up to 31 July 2018
14 Nov 2018 CH01 Director's details changed for Mr Adam Cousens on 17 July 2018
26 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates