- Company Overview for AC SECURE LTD (09133683)
- Filing history for AC SECURE LTD (09133683)
- People for AC SECURE LTD (09133683)
- Charges for AC SECURE LTD (09133683)
- Insolvency for AC SECURE LTD (09133683)
- More for AC SECURE LTD (09133683)
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
|
|
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 |