- Company Overview for A&C REFURBISHMENTS LIMITED (04886647)
- Filing history for A&C REFURBISHMENTS LIMITED (04886647)
- People for A&C REFURBISHMENTS LIMITED (04886647)
- More for A&C REFURBISHMENTS LIMITED (04886647)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2008 | 363a | Return made up to 03/09/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Apr 2008 | 288a | Secretary appointed mr garry charles | |
10 Apr 2008 | 288b | Appointment Terminated Secretary david clark | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: holed stone stisted cottage farm hollies road bradwell braintree essex CM77 8DZ | |
03 Sep 2007 | 363a | Return made up to 03/09/07; full list of members | |
03 Aug 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
20 Mar 2007 | 363s | Return made up to 03/09/06; full list of members | |
20 Mar 2007 | 363s | Return made up to 03/09/05; full list of members | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: 2 woodfield way hatfield peverel chelmsford essex CM3 2RY | |
02 Aug 2006 | AA | Accounts made up to 30 September 2005 | |
24 Jul 2006 | 288a | New director appointed | |
21 Jun 2006 | CERTNM | Company name changed future in floors LIMITED\certificate issued on 21/06/06 | |
10 Nov 2005 | 363s | Return made up to 03/09/04; full list of members | |
15 Feb 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
29 Sep 2003 | 288b | Secretary resigned | |
16 Sep 2003 | 288b | Director resigned | |
16 Sep 2003 | 287 | Registered office changed on 16/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
16 Sep 2003 | 288a | New secretary appointed | |
16 Sep 2003 | 288a | New director appointed | |
03 Sep 2003 | NEWINC | Incorporation |