ACF GROUP SOLUTIONS LTD

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.07323808
CategoryPrivate Limited Company
Incorporated22 Jul 2010
Age13 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution19 Jun 2020
Years3 years, 10 months, 23 days

SUMMARY

ACF GROUP SOLUTIONS LTD is an dissolved private limited company with number 07323808. It was incorporated 13 years, 9 months, 21 days ago, on 22 July 2010 and it was dissolved 3 years, 10 months, 23 days ago, on 19 June 2020. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2020

Action Date: 19 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: Fitzroy House Crown Street Ipswich IP1 3LG England

Change date: 2018-12-11

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2018

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Waldock

Change date: 2013-08-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Gilbert

Termination date: 2017-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 073238080004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: 5 Downs Road Hunstanton Norfolk PE36 5HX

New address: Fitzroy House Crown Street Ipswich IP1 3LG

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Gilbert

Appointment date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2016

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Waldock

Appointment date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073238080003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Robert Andrew Waldock

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 05 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-05

Officer name: Mr David Leon Waldock

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073238080002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073238080001

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Waldock

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Waldock

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Waldock

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Waldock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Shortland

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Waldock

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Shortland

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Waldock

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James David Waldock

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Waldock

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Address

Type: AD01

Old address: 127a North Street Burwell Cambridge CB25 0BB United Kingdom

Change date: 2013-03-06

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Willis

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Shortland

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Shortland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 127 North Street Burwell Cambridge CB25 0BB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Incorporation company

Date: 22 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJP CURRENCY SOLUTIONS LIMITED

58 NORTH STREET,BOURNE,PE10 9AB

Number:09446049
Status:ACTIVE
Category:Private Limited Company

DATELAND PROPERTIES LIMITED

HADHAM PARK,BISHOP'S STORTFORD,CM23 1JH

Number:04454577
Status:ACTIVE
Category:Private Limited Company

LIONACRE PROPERTIES (SC) LIMITED

34-36 LONDON ROAD,WEMBLEY,HA9 7EX

Number:10910431
Status:ACTIVE
Category:Private Limited Company

MIKE KENNEDY & ASSOCIATES LTD

APPLETREE COTTAGE,BURGESS HILL,RH15 0DN

Number:09070458
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD FACILITIES LTD

ARUNDEL HOUSE 1 AMBERLEY COURT,CRAWLEY,RH11 7XL

Number:08849075
Status:LIQUIDATION
Category:Private Limited Company

SHEPPEY RECYCLING LTD

4 SHANNONS PLACE WARDEN ROAD,SHEERNESS,ME12 4EJ

Number:11132616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source