- Company Overview for AC INSURANCE SERVICES LIMITED (03032863)
- Filing history for AC INSURANCE SERVICES LIMITED (03032863)
- People for AC INSURANCE SERVICES LIMITED (03032863)
- Charges for AC INSURANCE SERVICES LIMITED (03032863)
- More for AC INSURANCE SERVICES LIMITED (03032863)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
|
|
13 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 Mar 2011 | CH03 | Secretary's details changed for Mr David Richard Head on 22 October 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Ann Charlwood on 14 March 2010 | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Aug 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
01 Apr 2009 | 288c | Secretary's Change of Particulars / david head / 04/12/2008 / HouseName/Number was: , now: 73; Street was: 9 falcon lodge, now: baker street; Area was: oak hill park, now: ; Post Town was: hampstead, now: potters bar; Region was: london, now: hertfordshire; Post Code was: NW3 7LD, now: EN6 3EX | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
29 May 2008 | 288b | Appointment Terminated Director david head | |
11 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
11 Apr 2008 | 288c | Director and Secretary's Change of Particulars / david head / 01/12/2007 / HouseName/Number was: , now: 9; Street was: 25F east heath road, now: falcon lodge; Area was: , now: oak hill park; Post Town was: london, now: hampstead; Region was: , now: london; Post Code was: NW3 1EB, now: NW3 7LD; Occupation was: , now: financial adviser | |
06 Aug 2007 | AA | Full accounts made up to 30 June 2006 | |
06 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
23 Apr 2007 | 363a | Return made up to 14/03/07; no change of members | |
09 Aug 2006 | AA | Full accounts made up to 30 June 2005 |