- Company Overview for ACG (UK) SERVICES LIMITED (05895944)
- Filing history for ACG (UK) SERVICES LIMITED (05895944)
- People for ACG (UK) SERVICES LIMITED (05895944)
- Charges for ACG (UK) SERVICES LIMITED (05895944)
- More for ACG (UK) SERVICES LIMITED (05895944)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2018 | DS01 | Application to strike the company off the register | |
09 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
24 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
30 Jul 2015 | AP01 | Appointment of Miss Sonia May Dyer as a director on 6 May 2015 | |
11 Jun 2015 | AP03 | Appointment of Mr Robert James Fountain as a secretary on 3 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Anne Christina Snell as a director on 31 March 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Anne Christina Snell as a secretary on 31 March 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Susan Ruth Owen as a director on 30 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Joseph Fleming Robinson as a director on 7 January 2015 | |
10 Nov 2014 | TM01 | Termination of appointment of Jeoffery Alan Clarke as a director on 29 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AD01 | Registered office address changed from Bleak House 26 Station Road Gloucester Gloucestershire GL1 1EW to 26 Station Road Gloucester GL1 1EW on 11 September 2014 | |
04 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
29 Nov 2013 | AP01 | Appointment of Mr Adam Barry Vines as a director | |
29 Nov 2013 | AP01 | Appointment of Mr Nigel Foster Burton as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Ray Pioli as a director | |
16 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 |