Advanced company searchLink opens in new window

ACS FACILITIES LTD

Company number 04440256

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 4 March 2021
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 March 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 4 March 2019
18 Jun 2018 AD01 Registered office address changed from Msa House London Road Hackbridge SM6 7BJ England to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 18 June 2018
15 Mar 2018 600 Appointment of a voluntary liquidator
15 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-05
15 Mar 2018 LIQ02 Statement of affairs
27 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
22 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 May 2017 AD01 Registered office address changed from 315 Croydon Road Wallington Surrey SM6 7LB to Msa House London Road Hackbridge SM6 7BJ on 22 May 2017
05 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 MR04 Satisfaction of charge 1 in full
04 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 CERTNM Company name changed all comfort solutions LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
29 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
22 May 2013 MR04 Satisfaction of charge 2 in full
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012