- Company Overview for AC ELECTRICAL ENGINEERS LTD (11854638)
- Filing history for AC ELECTRICAL ENGINEERS LTD (11854638)
- People for AC ELECTRICAL ENGINEERS LTD (11854638)
- Insolvency for AC ELECTRICAL ENGINEERS LTD (11854638)
- More for AC ELECTRICAL ENGINEERS LTD (11854638)
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) |
---|---|---|---|
03 Jan 2025 | AD01 | Registered office address changed from 13 Fairby Road London SE12 8JP England to 10 st. Helens Road Swansea SA1 4AW on 3 January 2025 | |
03 Jan 2025 | LIQ02 | Statement of affairs | |
03 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2023 | AD01 | Registered office address changed from 13 Fairby Road London SE12 8JP England to 13 Fairby Road London SE12 8JP on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Unit 10 Southbrook Mews London SE12 8LG England to 13 Fairby Road London SE12 8JP on 8 February 2023 | |
14 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
09 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
15 May 2019 | AP01 | Appointment of Mr Michael Tarbard as a director on 15 May 2019 | |
15 May 2019 | PSC01 | Notification of Michael Tarbard as a person with significant control on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 15 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 10 Southbrook Mews London SE12 8LG on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 15 May 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|