Advanced company searchLink opens in new window

AC MOSS ENGINEERING LIMITED

Company number 11899950

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)
05 Aug 2023 AD01 Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 40a Station Road Upminster Essex RM14 2TR on 5 August 2023
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-25
05 Aug 2023 LIQ02 Statement of affairs
14 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 CS01 Confirmation statement made on 21 March 2022 with updates
20 Jun 2022 AD01 Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 20 June 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 21 March 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 AP01 Appointment of Mr Andrew Chapman as a director on 22 March 2020
02 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
02 Apr 2020 PSC04 Change of details for Mrs Joanne Chapman as a person with significant control on 1 January 2020
02 Apr 2020 CH01 Director's details changed for Mrs Joanne Chapman on 1 January 2020
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted