Advanced company searchLink opens in new window

AC PUBLICATIONS LIMITED

Company number 04307562

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
19 Feb 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
01 Oct 2020 CH01 Director's details changed for Christine Ashley on 20 February 2012
05 Jun 2020 CH01 Director's details changed
04 Jun 2020 PSC04 Change of details for Mrs Christine Mary Brazier as a person with significant control on 1 June 2020
04 Jun 2020 CH03 Secretary's details changed for Tony Dryden Brazier on 1 June 2020
04 Jun 2020 CH01 Director's details changed for Mrs Heather Margaret Economides on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 4 June 2020
13 Jan 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with updates
10 Jun 2019 CH01 Director's details changed
07 Jun 2019 CH01 Director's details changed for Mrs Heather Margaret Economides on 3 June 2019
07 Jun 2019 PSC04 Change of details for Mrs Christine Mary Brazier as a person with significant control on 3 June 2019
07 Jun 2019 CH03 Secretary's details changed for Tony Dryden Brazier on 3 June 2019
07 Jun 2019 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 7 June 2019
04 Apr 2019 AA Micro company accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
16 Feb 2018 AA Micro company accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
18 Oct 2017 AP01 Appointment of Mrs Heather Margaret Economides as a director on 16 October 2017
18 Oct 2017 TM01 Termination of appointment of Penny Clarke as a director on 16 October 2017
18 Oct 2017 PSC07 Cessation of Penny Clarke as a person with significant control on 16 October 2017