Advanced company searchLink opens in new window

ACACIA CRESCENT SERVICES LIMITED

Company number 06381838

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 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2011 DS01 Application to strike the company off the register
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 TM01 Termination of appointment of Jean Meillard as a director
05 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
05 Oct 2010 CH04 Secretary's details changed for Island Secretaries Limited on 26 September 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jul 2010 AP02 Appointment of Island Directors Limited as a director
27 Jul 2010 AP02 Appointment of Hmsl Services Limited as a director
05 Nov 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
13 Oct 2009 CH04 Secretary's details changed for Hansard Management Services Limited on 3 August 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Sep 2008 363a Return made up to 26/09/08; full list of members
01 Jul 2008 288c Secretary's Change of Particulars / hansard management services LIMITED / 30/06/2008 / HouseName/Number was: , now: granary house; Street was: suite C3 hirzel court, now: the grange; Area was: , now: st. Peter port; Post Town was: st peter port, now: guernsey; Region was: guernsey, now: channel islands; Post Code was: GY1 2NL, now: GY1 2QL; Country
28 Nov 2007 225 Accounting reference date extended from 30/09/08 to 31/12/08
01 Nov 2007 288a New director appointed
01 Nov 2007 288a New secretary appointed
01 Nov 2007 288b Director resigned
01 Nov 2007 288b Secretary resigned
26 Sep 2007 NEWINC Incorporation