ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED
Company number 10808704
- Company Overview for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
- Filing history for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
- People for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
- Charges for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
- Insolvency for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
- More for ACS HOME IMPROVEMENTS T/A ATCOST WINDOWS LIMITED (10808704)
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 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 November 2023 | |
18 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Dec 2022 | LIQ02 | Statement of affairs | |
15 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2022 | AD01 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Mountbatten House Grosvenor Square Southampton SO15 2RP on 8 December 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
18 Feb 2022 | TM01 | Termination of appointment of William Edwards as a director on 18 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr John Pace Edwards as a director on 18 February 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 18 June 2021 | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
22 Jul 2020 | PSC04 | Change of details for Mr William Edwards as a person with significant control on 6 June 2020 | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 6 June 2020
|
|
03 Mar 2020 | MR04 | Satisfaction of charge 108087040001 in full | |
20 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr William Edwards as a person with significant control on 8 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr William Edwards on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom to 20C Ordnance Row Portsmouth PO1 3DN on 8 November 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates |