- Company Overview for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
- Filing history for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
- People for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
- Charges for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
- Insolvency for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
- More for AUTOMATION RESOURCE CONSULTANTS LIMITED (08961862)
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) |
---|---|---|---|
10 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2018 | AD01 | Registered office address changed from 4 Clews Road Redditch B98 7st England to 11 Roman Way Berry Hill Droitwich Worcestershire WR9 9AJ on 1 March 2018 | |
27 Feb 2018 | LIQ02 | Statement of affairs | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | TM01 | Termination of appointment of Charles Cureton as a director on 1 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Dominique House 1 Church Road Dudley West Midlands DY2 0LY to 4 Clews Road Redditch B98 7st on 11 April 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 27 March 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Damien Mountjoy as a director on 31 May 2015 | |
16 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
19 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2015 | AP01 | Appointment of Mr Charles Cureton as a director on 1 May 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | CH01 | Director's details changed for Mr Damien Mountjoy on 1 March 2015 | |
21 Apr 2015 | CH01 | Director's details changed for Mr David Henry Blackwell on 1 March 2015 | |
12 Dec 2014 | MR01 | Registration of charge 089618620001, created on 11 December 2014 | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
27 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-27
|