- Company Overview for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
- Filing history for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
- People for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
- Charges for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
- Insolvency for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
- More for AC GROUNDWORKS & CONSTRUCTION LIMITED (08454137)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 July 2017 | |
28 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2016 | |
13 Jul 2015 | AD01 | Registered office address changed from Tourism House Woodwater Park Pynes Hill Exeter 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
|
|
20 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
13 May 2014 | AD01 | Registered office address changed from Unit 3 Broadway Road Kingsteignton Devon TQ12 3PJ on 13 May 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Simon Phillips as a director | |
07 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
10 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 February 2014
|
|
13 Aug 2013 | MR01 | Registration of charge 084541370001 | |
21 Mar 2013 | NEWINC | Incorporation |