- Company Overview for ACM RESOURCING LIMITED (11354655)
- Filing history for ACM RESOURCING LIMITED (11354655)
- People for ACM RESOURCING LIMITED (11354655)
- More for ACM RESOURCING LIMITED (11354655)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
17 Jul 2024 | PSC01 | Notification of Sarah Jane Milliner as a person with significant control on 22 August 2023 | |
17 Jul 2024 | TM01 | Termination of appointment of Alan Milliner as a director on 22 August 2023 | |
13 Nov 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 30 November 2023 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jun 2023 | AP01 | Appointment of Ms Sarah Jane Milliner as a director on 22 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from 9 Greystonley Emerson Valley Milton Keynes MK4 2JY United Kingdom to Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield Herts AL10 0RN on 6 March 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Alan Milliner on 9 February 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to 9 Greystonley Emerson Valley Milton Keynes MK4 2JY on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Alan Milliner as a person with significant control on 9 February 2023 | |
09 Feb 2023 | TM02 | Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 9 February 2023 | |
11 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Aug 2021 | CH04 | Secretary's details changed for Ssg Recruitment Limited on 12 November 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 3ES England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES on 2 November 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 3ES on 2 November 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
13 May 2020 | AD01 | Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 158 Marlowes Hemel Hempstead HP1 1BA on 13 May 2020 | |
18 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 |