- Company Overview for AC LAND AND BUILDINGS LIMITED (05467335)
- Filing history for AC LAND AND BUILDINGS LIMITED (05467335)
- People for AC LAND AND BUILDINGS LIMITED (05467335)
- Charges for AC LAND AND BUILDINGS LIMITED (05467335)
- More for AC LAND AND BUILDINGS LIMITED (05467335)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
21 Jul 2020 | PSC02 | Notification of Automation Consultants Holdings Limited as a person with significant control on 13 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Jeffrey Francis Cunliffe as a person with significant control on 13 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Francis Henry John Capel Miers as a person with significant control on 13 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Field Farm Barn Sulhamstead Hill Sulhamstead Reading Berkshire RG7 4DA to Merlin House Brunel Road Theale Reading RG7 4AB on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Jeffrey Francis Cunliffe as a director on 13 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 054673350004, created on 13 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 054673350002, created on 13 July 2020 | |
13 Jul 2020 | MR01 | Registration of charge 054673350003, created on 13 July 2020 | |
17 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2020 | CH03 | Secretary's details changed for Mr Francis Henry John Capel Miers on 1 September 2015 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
14 Jun 2018 | PSC04 | Change of details for Mr Francis Heanry John Capel Miers as a person with significant control on 14 June 2018 | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
15 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|