- Company Overview for ACTON COURT DEVELOPMENTS LIMITED (05374101)
- Filing history for ACTON COURT DEVELOPMENTS LIMITED (05374101)
- People for ACTON COURT DEVELOPMENTS LIMITED (05374101)
- Charges for ACTON COURT DEVELOPMENTS LIMITED (05374101)
- More for ACTON COURT DEVELOPMENTS LIMITED (05374101)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 23 February 2009 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2008 | |
14 Jan 2010 | CH03 | Secretary's details changed for Nicholas James Cash on 20 August 2008 | |
14 Jan 2010 | CH01 | Director's details changed for Nicholas James Cash on 20 August 2008 | |
14 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2010 | AC92 | Restoration by order of the court | |
25 Aug 2009 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2009 | 363a | Return made up to 23/02/08; full list of members | |
07 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nicholas cash / 20/12/2007 / HouseName/Number was: , now: 187/189; Street was: 330 old laira road, now: buxton road; Post Town was: plymouth, now: stockport; Region was: devon, now: cheshire; Post Code was: PL3 6AQ, now: SK2 7AB | |
16 May 2008 | 288b | Appointment Terminated Director anthony law | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Mar 2007 | 363a | Return made up to 23/02/07; full list of members | |
06 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Dec 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
02 May 2006 | 363a | Return made up to 23/02/06; full list of members | |
06 Apr 2006 | 288b | Director resigned | |
06 Apr 2006 | 288b | Director resigned | |
06 Apr 2006 | 287 | Registered office changed on 06/04/06 from: 110 gifford street, islington, london N1 0DF | |
21 Jul 2005 | 288b | Secretary resigned | |
21 Jul 2005 | 288a | New secretary appointed | |
16 Jul 2005 | 395 | Particulars of mortgage/charge |