ADVANCED COMMERCIAL INSTALLATIONS LIMITED
Company number 04141349
- Company Overview for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
- Filing history for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
- People for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
- Charges for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
- Insolvency for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
- More for ADVANCED COMMERCIAL INSTALLATIONS LIMITED (04141349)
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
|
|
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 |