AC (UK) LIMITED
Status | DISSOLVED |
Company No. | 02632082 |
Category | Private Limited Company |
Incorporated | 24 Jul 1991 |
Age | 32 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Jul 2020 |
Years | 3 years, 10 months, 21 days |
SUMMARY
AC (UK) LIMITED is an dissolved private limited company with number 02632082. It was incorporated 32 years, 10 months, 12 days ago, on 24 July 1991 and it was dissolved 3 years, 10 months, 21 days ago, on 15 July 2020. The company address is Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Manchester, M3 3AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2020
Action Date: 20 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2019
Action Date: 20 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-20
Documents
Liquidation miscellaneous
Date: 16 Jul 2018
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec of State cert release for Shay Bannon
Documents
Liquidation voluntary removal of liquidator by court
Date: 03 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2018
Action Date: 20 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2017
Action Date: 20 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-20
Documents
Liquidation miscellaneous
Date: 21 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec. Of State Cert of Release of Liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 07 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2016
Action Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2015
Action Date: 20 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2014
Action Date: 20 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2013
Action Date: 20 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2012
Action Date: 20 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-20
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 21 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 07 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration progress report with brought down date
Date: 20 Aug 2010
Action Date: 16 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-07-16
Documents
Liquidation in administration extension of period
Date: 20 Aug 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 21 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 22 Feb 2010
Action Date: 16 Jan 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-01-16
Documents
Liquidation in administration proposals
Date: 17 Sep 2009
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 27 Jul 2009
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 25 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 25/07/2009 from allied house 76 high street orpington kent BR6 0JQ
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jean wattel
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean wattel / 20/03/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 25 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / clive hutchings / 19/09/2008
Documents
Accounts with accounts type full
Date: 19 Sep 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2004
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 22 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 16 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/02; full list of members
Documents
Legacy
Date: 21 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/12/00
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Legacy
Date: 21 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 26 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-26
Documents
Legacy
Date: 25 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/12/00
Documents
Legacy
Date: 22 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/99; full list of members; amend
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/99; full list of members
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Feb 1999
Action Date: 27 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-27
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/98; full list of members
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Jan 1998
Action Date: 28 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-28
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/97; full list of members
Documents
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 29 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-29
Documents
Legacy
Date: 03 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/96; full list of members
Documents
Legacy
Date: 12 Jul 1996
Category: Capital
Type: 88(2)R
Description: Ad 25/06/96--------- £ si 25000000@1=25000000 £ ic 2/25000002
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1996
Category: Capital
Type: 123
Description: £ nc 1000/25001000 25/06/96
Documents
Some Companies
AVIVA INVESTORS PIP SOLAR PV LIMITED PARTNERSHIP
ST HELENS,LONDON,EC3P 3DQ
Number: | LP016469 |
Status: | ACTIVE |
Category: | Limited Partnership |
11 CUNDY ROAD,CUSTOM HOUSE,E16 3DJ
Number: | 11447771 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 PARCHMORE COURT,THORNTON HEATH,CR7 8NB
Number: | 11193371 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARTSIDE CRESCENT,CRAMLINGTON,NE23 3UY
Number: | 04709376 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET SQUARE CHAMBERS,HEREFORDSHIRE,HR7 4BP
Number: | 02715245 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNFIELD HOUSE,WALTHAM ST. LAWRENCE,RG10 0HN
Number: | 10409723 |
Status: | ACTIVE |
Category: | Private Limited Company |