Advanced company searchLink opens in new window

ACA ENGINEERING SERVICES LTD

Company number 06166418

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 October 2014
17 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 October 2013
07 Dec 2012 AD01 Registered office address changed from 339 Southmead Road Wesbury on Trym Bristol BS10 5LW on 7 December 2012
01 Nov 2012 4.20 Statement of affairs with form 4.19
01 Nov 2012 600 Appointment of a voluntary liquidator
01 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 1,000
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Alexander David Payne on 15 March 2011
22 Mar 2011 CH01 Director's details changed for Andrew Jonathan Payne on 15 March 2011
22 Mar 2011 CH03 Secretary's details changed for Mr Alexander David Payne on 15 March 2011
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jul 2010 SH02 Consolidation of shares on 23 June 2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jun 2010 TM01 Termination of appointment of Ian Slatter as a director
28 Jun 2010 TM01 Termination of appointment of Colin Pearce as a director
30 Mar 2010 SH02 Consolidation of shares on 15 March 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares converted 15/03/2010
26 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 288c Director and secretary's change of particulars / alexander payne / 09/04/2009