AC DRAFTING LTD

6 Dennis Close, Redhill, RH1 2AX, Surrey, England
StatusLIQUIDATION
Company No.08377285
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

AC DRAFTING LTD is an liquidation private limited company with number 08377285. It was incorporated 11 years, 4 months, 5 days ago, on 28 January 2013. The company address is 6 Dennis Close, Redhill, RH1 2AX, Surrey, England.



Company Fillings

Liquidation compulsory winding up order

Date: 05 Dec 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Chin

Change date: 2020-09-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Chin

Change date: 2020-09-27

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Chin

Change date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: 6 Dennis Close Redhill Surrey RH1 2AX

Change date: 2020-10-14

Old address: 5 Sunnyside Road Teddington Middlesex TW11 0RP

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Chin

Change date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Chin

Change date: 2018-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Chin

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

New address: 5 Sunnyside Road Teddington Middlesex TW11 0RP

Old address: 213a Ealing Road Northolt Middlesex UB5 5HS

Change date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBY REVOLVING FINANCE LIMITED

105 DUKE STREET,LIVERPOOL,L1 5JQ

Number:07693461
Status:ACTIVE
Category:Private Limited Company

C.G. TOLSON LIMITED

4 WESTGATE,BARNSLEY,S71 2DJ

Number:05335968
Status:ACTIVE
Category:Private Limited Company

CARGATE ENGINEERING LIMITED

PRIORY BARNS DRINKSTONE ROAD,BURY ST EDMUNDS,IP30 0QE

Number:04532530
Status:ACTIVE
Category:Private Limited Company

EVOLVE ASSET MANAGEMENT (NW) LTD

10 TAPTON WAY,LIVERPOOL,L13 1DA

Number:09198730
Status:ACTIVE
Category:Private Limited Company

GALANTIS LIMITED

88-90 BAKER STREET,LONDON,W1U 6TQ

Number:08575462
Status:ACTIVE
Category:Private Limited Company

HDHOCO LIMITED

55 SPRING GARDENS,MANCHESTER,M2 2BY

Number:11896512
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