Advanced company searchLink opens in new window

AC GOLD BIOMASS LIMITED

Company number SC348084

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
11 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 60
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 60
24 Nov 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2014 TM01 Termination of appointment of Saul Watson Bell Galloway as a director on 30 September 2014
20 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 90
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 90
10 Sep 2013 CH03 Secretary's details changed for Mr Alasdair John Campbell on 10 June 2013
10 Sep 2013 CH01 Director's details changed for Mr Alasdair John Campbell on 10 June 2013
13 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
13 Sep 2012 SH01 Statement of capital following an allotment of shares on 1 September 2012
  • GBP 90
12 Sep 2012 AP01 Appointment of Mr Saul Watson Bell Galloway as a director
15 Aug 2012 CERTNM Company name changed ac gold enterprises LIMITED\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
08 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Alasdair John Campbell on 1 June 2011
18 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Sep 2010 AP03 Appointment of Mr Alasdair John Campbell as a secretary
15 Sep 2010 TM02 Termination of appointment of Craig Campbell as a secretary