Advanced company searchLink opens in new window

ACVENSYS LIMITED

Company number 07271084

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
30 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
10 Mar 2016 TM01 Termination of appointment of Brendan Conboy as a director on 29 February 2016
05 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 100
27 Aug 2013 AP01 Appointment of Brendan Conboy as a director
06 Aug 2013 CERTNM Company name changed b g mechanical services LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-07-26
06 Aug 2013 CONNOT Change of name notice
28 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Jul 2011 AD01 Registered office address changed from Unit 10 Forge Trading Estate Mucklows Hill Halesowen West Midlands B62 8TP on 22 July 2011
28 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
01 Sep 2010 AD01 Registered office address changed from Aston Science Park Faraday Wharf, Holt Street Birmingham B7 4BB United Kingdom on 1 September 2010
02 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted