Advanced company searchLink opens in new window

ACT TELECONFERENCING LIMITED

Company number 02707124

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 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Oct 2018 AD01 Registered office address changed from Genesis House 17 Godliman Street London EC4V 5BD England to 88 Wood Street London EC2V 7QF on 5 October 2018
28 Sep 2018 600 Appointment of a voluntary liquidator
28 Sep 2018 LIQ01 Declaration of solvency
28 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-11
02 Aug 2018 MR04 Satisfaction of charge 4 in full
02 Aug 2018 MR04 Satisfaction of charge 2 in full
02 Aug 2018 MR04 Satisfaction of charge 3 in full
02 Aug 2018 MR04 Satisfaction of charge 6 in full
02 Aug 2018 MR04 Satisfaction of charge 5 in full
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
06 Dec 2017 AP01 Appointment of Mrs Alice Riviezzo as a director on 30 November 2017
05 Dec 2017 AP03 Appointment of Mrs Alice Riviezzo as a secretary on 30 November 2017
05 Dec 2017 TM02 Termination of appointment of Dominic Raymond Fairtlough as a secretary on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Dominic Raymond Fairtlough as a director on 30 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 25,000
15 Apr 2016 AP01 Appointment of Mr Kevin James Mc Adams as a director on 29 February 2016
14 Apr 2016 AP03 Appointment of Mr Dominic Raymond Fairtlough as a secretary on 26 February 2016
14 Apr 2016 TM01 Termination of appointment of David Earl Trine as a director on 29 February 2016
14 Apr 2016 TM01 Termination of appointment of Theodore Paul Schafft as a director on 29 February 2016
14 Jan 2016 AD01 Registered office address changed from Hygeia 66 College Road Harrow Middlesex HA1 1BE to Genesis House 17 Godliman Street London EC4V 5BD on 14 January 2016