Advanced company searchLink opens in new window

ACTON COURT DEVELOPMENTS LIMITED

Company number 05374101

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)
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
  • RES02 ‐ Resolution of re-registration
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