Advanced company searchLink opens in new window

A + C WEIR LIMITED

Company number 04799095

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AD01 Registered office address changed from Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU England to Suite 9 the Centre, Lakes Industrial Park Lakes Road Braintree Essex CM7 3RU on 30 November 2022
16 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2022 AD01 Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9, the Centre, Lakes Road, Braintree, Essex Suite 9, the Centre Lakes Industrial Park, Lakes Road Braintree Essex CM7 3RU on 1 July 2022
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 31 May 2020
04 Dec 2020 AD01 Registered office address changed from Finance House the Square Great Notley Braintree Essex CM77 7WT to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
19 Feb 2018 PSC01 Notification of Carol Margaret Weir as a person with significant control on 6 April 2016
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
25 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014