- Company Overview for ACM ENERGY CONSULTANTS LIMITED (07453613)
- Filing history for ACM ENERGY CONSULTANTS LIMITED (07453613)
- People for ACM ENERGY CONSULTANTS LIMITED (07453613)
- More for ACM ENERGY CONSULTANTS LIMITED (07453613)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2022 | DS01 | Application to strike the company off the register | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2021 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
05 May 2021 | PSC01 | Notification of Delia Maunder as a person with significant control on 14 September 2020 | |
05 May 2021 | PSC07 | Cessation of Allen Bruce Maunder as a person with significant control on 14 September 2020 | |
05 May 2021 | TM01 | Termination of appointment of Allen Bruce Maunder as a director on 14 September 2020 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Delia Maunder on 14 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mrs Delia Maunder on 14 April 2021 | |
27 Apr 2021 | AP01 | Appointment of Mrs Delia Maunder as a director on 14 April 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from 145-147 st. John Street London EC1V 4PW to 204 Brooklands Road Sale Cheshire M33 3PH on 29 November 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates |