Advanced company searchLink opens in new window

AC ELECTRICAL ENGINEERS LTD

Company number 11854638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-19
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
  • GBP 1