ACB MANAGEMENT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04581284 |
Category | Private Limited Company |
Incorporated | 05 Nov 2002 |
Age | 21 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months |
SUMMARY
ACB MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 04581284. It was incorporated 21 years, 6 months, 28 days ago, on 05 November 2002 and it was dissolved 4 years, 6 months ago, on 03 December 2019. The company address is 33 The Pines, Lichfield, WS14 9XA, Staffs.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person secretary company with change date
Date: 23 Nov 2015
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-01
Officer name: Lorraine Stacey Kinnes
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 03 Mar 2013
Action Date: 03 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-03
Old address: Winston Churchill House Ethel Street Birmingham B2 4BG
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Change person secretary company with change date
Date: 12 Nov 2012
Action Date: 14 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-14
Officer name: Lorraine Stacey Burns
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 08/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACS & SON ELECTRICAL SERVICES LTD
FIRST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 11687240 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGRAMS ROAD,ESSEX,CM18 7PT
Number: | 04845450 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENSURE PROPERTY CONSULTANTS LIMITED
ALPHA HOUSE,LONDON,NW9 9HN
Number: | 10926111 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.M.S. FINANCIAL SERVICES LIMITED
4 QUEX ROAD,LONDON,NW6 4PJ
Number: | 01106314 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DEVONSHRE MEWS,LONDON,W4 2HA
Number: | 10227013 |
Status: | ACTIVE |
Category: | Private Limited Company |
102-104 PARK LANE,CROYDON,CR0 1JB
Number: | 11049295 |
Status: | ACTIVE |
Category: | Private Limited Company |