Advanced company searchLink opens in new window

A1C 1192 LTD.

Company number 06621424

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)
06 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2016
06 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 August 2015
30 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 August 2014
25 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 August 2013
03 Sep 2012 4.20 Statement of affairs with form 4.19
03 Sep 2012 600 Appointment of a voluntary liquidator
03 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Aug 2012 CERTNM Company name changed many more homes LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
22 Aug 2012 AP03 Appointment of Mrs Jennifer Louise Cassidy as a secretary
20 Aug 2012 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ on 20 August 2012
07 Feb 2012 AA Accounts for a small company made up to 31 December 2010
20 Oct 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 3,004,500.5
06 Sep 2011 TM01 Termination of appointment of Graeme Dodds as a director
22 Jun 2011 AR01 Annual return made up to 17 June 2010 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Daniel Edward Matthew Bradman on 17 June 2010
02 Nov 2010 TM01 Termination of appointment of Daniel Bradman as a director
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Apr 2010 AA Accounts for a small company made up to 30 June 2009
16 Mar 2010 TM02 Termination of appointment of Mohammad Khokhar as a secretary
12 Mar 2010 AD01 Registered office address changed from 22 Old Bond Street London W1S 4PY United Kingdom on 12 March 2010
27 Oct 2009 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
15 Oct 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders