A C WATERPROOFING LIMITED
Status | DISSOLVED |
Company No. | 08258548 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 12 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082585480003
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 04 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082585480002
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082585480001
Documents
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
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
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
Mortgage create with deed with charge number
Date: 03 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082585480001
Documents
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
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
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
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
Some Companies
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 |
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 09333838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 EAGLE STREET,GLASGOW,G4 9XA
Number: | SC600098 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PRENTICE GROVE,MILTON KEYNES,MK5 7ES
Number: | 11680236 |
Status: | ACTIVE |
Category: | Private Limited Company |