A C WATERPROOFING LIMITED

Beancroft Road Beancroft Road, Bedford, MK43 0QE, Bedfordshire
StatusDISSOLVED
Company No.08258548
CategoryPrivate Limited Company
Incorporated18 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 9 months

SUMMARY

A C WATERPROOFING LIMITED is an dissolved private limited company with number 08258548. It was incorporated 11 years, 7 months, 20 days ago, on 18 October 2012 and it was dissolved 2 years, 9 months ago, on 07 September 2021. The company address is Beancroft Road Beancroft Road, Bedford, MK43 0QE, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Elizabeth Douty

Termination date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-31

Psc name: A.C.Flooring Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Colin Laing

Cessation date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 31 Mar 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Woolston

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Graham William Shannahan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Timothy Giles Pemberton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-03

Psc name: Andrew Laing

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-03

Psc name: Ac Plc

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Giles Pemberton

Appointment date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Peter Jones

Termination date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082585480003

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Anthony John George Laing

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Martin Peter Jones

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Graham William Shannahan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Richard James Woolston

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Dell

Termination date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082585480002

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Dell

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Hopkinson

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082585480003

Charge creation date: 2015-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-24

Charge number: 082585480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082585480001

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Hopkinson

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082585480001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 OAKLEY STREET LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:03505416
Status:ACTIVE
Category:Private Limited Company

BELLEROPHON CAPITAL MANAGEMENT LIMITED

28 FOURTH AVENUE,HOVE,BN3 2PJ

Number:11378739
Status:ACTIVE
Category:Private Limited Company

CONSTANTINE PLACE (LONGSTANTON) MANAGEMENT COMPANY LIMITED

82 THE MALTINGS ROYDON ROAD,WARE,SG12 8HG

Number:07886411
Status:ACTIVE
Category:Private Limited Company

P3M FOCUS LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09333838
Status:LIQUIDATION
Category:Private Limited Company

S & A INNOVATIONS LIMITED

1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC600098
Status:ACTIVE
Category:Private Limited Company

SMISTRY PROPERTIES LTD

14 PRENTICE GROVE,MILTON KEYNES,MK5 7ES

Number:11680236
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