- Company Overview for A + C WEIR LIMITED (04799095)
- Filing history for A + C WEIR LIMITED (04799095)
- People for A + C WEIR LIMITED (04799095)
- More for A + C WEIR LIMITED (04799095)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AD01 | Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 November 2022 | |
16 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | AD01 | Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022 | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
19 Feb 2018 | PSC01 | Notification of Carol Margaret Weir as a person with significant control on 6 April 2016 | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
27 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |