- Company Overview for AC GROUP SW LIMITED (08451879)
- Filing history for AC GROUP SW LIMITED (08451879)
- People for AC GROUP SW LIMITED (08451879)
- Insolvency for AC GROUP SW LIMITED (08451879)
- More for AC GROUP SW LIMITED (08451879)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2018 | |
14 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2017 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 July 2016 | |
31 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jul 2015 | AD01 | Registered office address changed from Tourism House Woodwater Park Pynes Hill Exeter EX2 5WT to One Courtenay Street Newton Abbot Devon TQ12 2HD on 13 July 2015 | |
10 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of Simon Paul Phillips as a director on 30 March 2014 | |
13 May 2014 | AD01 | Registered office address changed from Unit 3 Broadway Road Kingsteignton Newton Abbot Devon TQ12 3PJ on 13 May 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
19 Mar 2013 | NEWINC | Incorporation |