Advanced company searchLink opens in new window

AC TECHNOLOGY INTERNATIONAL LIMITED

Company number 04219262

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
23 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jan 2015 AD01 Registered office address changed from The Clock House 87 Paines Lane London Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 23 January 2015
19 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AD01 Registered office address changed from 22 Welbeck Street London W1G 8EF to The Clock House 87 Paines Lane London Middlesex HA5 3BZ on 25 July 2014
24 Jul 2014 4.70 Declaration of solvency
24 Jul 2014 600 Appointment of a voluntary liquidator
24 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-11
27 Jun 2014 AA01 Current accounting period extended from 30 April 2014 to 31 July 2014
22 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 93,000
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
24 Jul 2012 TM01 Termination of appointment of Hartmut Braun as a director
20 Jul 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Dr Hartmut Braun as a director
08 Jun 2012 TM01 Termination of appointment of David Reece as a director
04 Apr 2012 AP01 Appointment of Mr David Matthew Cybulski as a director
15 Feb 2012 AA Accounts for a small company made up to 30 April 2011
31 Aug 2011 AD01 Registered office address changed from 5Th Floor West 14 Fenchurch Avenue London EC3M 5BS on 31 August 2011
13 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 Nov 2010 AA Accounts for a small company made up to 30 April 2010