- Company Overview for AC PROPERTY GROUP LTD (11303819)
- Filing history for AC PROPERTY GROUP LTD (11303819)
- People for AC PROPERTY GROUP LTD (11303819)
- More for AC PROPERTY GROUP LTD (11303819)
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) |
---|---|---|---|
11 Feb 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2022 | AD01 | Registered office address changed from 6 Watts Close Stafford ST17 9WN England to 30 Heywood Avenue Golborne Warrington WA3 3DT on 4 July 2022 | |
04 Jul 2022 | PSC07 | Cessation of Anthony John Wilmott as a person with significant control on 1 April 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Anthony John Wilmott as a director on 1 July 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
12 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | PSC04 | Change of details for Mr Anthony Wilmott as a person with significant control on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Mr Anthony Wilmott on 15 August 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 20 Timbrell Avenue Crewe CW1 3LX United Kingdom to 6 Watts Close Stafford ST17 9WN on 25 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
11 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-11
|