Advanced company searchLink opens in new window

A2C DEVELOPMENTS LTD

Company number 07557203

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 CH01 Director's details changed for Mr Richard Ronald Bearsby on 9 March 2011
25 Sep 2014 AA01 Previous accounting period shortened from 29 September 2013 to 28 September 2013
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
23 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
06 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
05 Aug 2013 TM01 Termination of appointment of Brian Mason as a director
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Mr Brian Gregory Mason on 21 June 2011
21 Jun 2011 CH01 Director's details changed for Mr Richard Ronald Bearsby on 21 June 2011
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)