Advanced company searchLink opens in new window

AAC BUSINESS CONSULTANCY LIMITED

Company number 03814042

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 MR04 Satisfaction of charge 2 in full
01 Oct 2021 DS01 Application to strike the company off the register
03 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 AD01 Registered office address changed from The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ to 835 Birmingham New Road Dudley DY4 8AS on 12 August 2020
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 39,256
14 Dec 2015 AD01 Registered office address changed from Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX to The Bull Pen 5 Churchill Heath Farm Kingham Chipping Norton Oxfordshire OX7 6UJ on 14 December 2015
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 39,256
08 Oct 2014 AD01 Registered office address changed from Pim House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL to Unit 1 Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX on 8 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Apr 2014 MR04 Satisfaction of charge 7 in full
17 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 39,256
17 Jan 2014 CH01 Director's details changed for Mr Andre Max Elshout on 1 May 2013