Advanced company searchLink opens in new window

ADVANCED COMMERCIAL INSTALLATIONS LIMITED

Company number 04141349

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)
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 13 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 October 2022
05 Oct 2022 LIQ10 Removal of liquidator by court order
05 Oct 2022 600 Appointment of a voluntary liquidator
10 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 13 October 2021
16 Jun 2021 LIQ10 Removal of liquidator by court order
29 Apr 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ MISC Insolvency:LIQ12 -secretary of state's release of liquidator
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
24 Oct 2019 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 100 st. James Road Northampton NN5 5LF on 24 October 2019
23 Oct 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Oct 2019 LIQ02 Statement of affairs
23 Oct 2019 600 Appointment of a voluntary liquidator
23 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-14
03 Jun 2019 PSC04 Change of details for Mr David Christopher Mitchell as a person with significant control on 3 June 2019
03 Jun 2019 CH01 Director's details changed for Mr David Christopher Mitchell on 3 June 2019
18 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
17 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
07 Jul 2017 PSC04 Change of details for Mr David Christopher Mitchell as a person with significant control on 3 April 2017
07 Jul 2017 PSC07 Cessation of Marilena Mitchell as a person with significant control on 3 April 2017
22 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Marilena Mitchell as a secretary on 3 April 2017
01 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Sep 2016 CH01 Director's details changed for Mr David Christopher Mitchell on 16 September 2016