- Company Overview for A.C.K. MATERIALS HANDLING LIMITED (02645507)
- Filing history for A.C.K. MATERIALS HANDLING LIMITED (02645507)
- People for A.C.K. MATERIALS HANDLING LIMITED (02645507)
- Charges for A.C.K. MATERIALS HANDLING LIMITED (02645507)
- Insolvency for A.C.K. MATERIALS HANDLING LIMITED (02645507)
- More for A.C.K. MATERIALS HANDLING LIMITED (02645507)
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 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2022 | AM10 | Administrator's progress report | |
03 Nov 2022 | AM23 | Notice of move from Administration to Dissolution | |
16 May 2022 | AM10 | Administrator's progress report | |
01 Dec 2021 | AM10 | Administrator's progress report | |
09 Nov 2021 | AM19 | Notice of extension of period of Administration | |
27 May 2021 | AM10 | Administrator's progress report | |
13 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to 3rd Floor Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 13 April 2021 | |
21 Dec 2020 | AM06 | Notice of deemed approval of proposals | |
16 Dec 2020 | AM03 | Statement of administrator's proposal | |
05 Dec 2020 | AD01 | Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 December 2020 | |
26 Nov 2020 | AM01 | Appointment of an administrator | |
17 Sep 2020 | MR01 | Registration of charge 026455070006, created on 9 September 2020 | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from Unit 6 Dobson Park Industrial Estate, Manchester Road Higher Ince Wigan WN2 2DY to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 23 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
23 Sep 2019 | PSC02 | Notification of Adp Business Solutions Limited as a person with significant control on 28 June 2019 | |
23 Sep 2019 | PSC07 | Cessation of Carl John Robinson as a person with significant control on 28 June 2019 | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | MR01 | Registration of charge 026455070005, created on 28 June 2019 | |
01 Jul 2019 | MR01 | Registration of charge 026455070004, created on 28 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Paul Alexander James Clegg as a director on 28 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr David John Pearce as a director on 28 June 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Andrew Eyre as a director on 28 June 2019 |