A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ
StatusLIQUIDATION
Company No.08566711
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD is an liquidation private limited company with number 08566711. It was incorporated 10 years, 11 months, 17 days ago, on 12 June 2013. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Sep 2023

Action Date: 26 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ

Change date: 2023-02-08

Old address: 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2022

Action Date: 26 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-08

New address: 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ

Old address: Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Liquidation disclaimer notice

Date: 28 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Address

Type: AD01

Old address: Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS England

Change date: 2021-08-09

New address: Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Joanne Louise Halliwell

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-09-29

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mrs Joanne Louise Halliwell

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Kieron John Halliwell

Documents

View document PDF

Change person director company with change date

Date: 05 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mrs Joanne Louise Halliwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Old address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England

Change date: 2020-05-05

New address: Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 1,003 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085667110002

Charge creation date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Justin Michael Brook

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085667110001

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Capital : 502 GBP

Date: 2017-10-24

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Brook

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Louise Halliwell

Change date: 2018-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mrs Joanne Louise Halliwell

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieron John Halliwell

Change date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-28

Old address: C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England

New address: Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Nov 2017

Action Date: 25 Oct 2017

Category: Capital

Type: RP04SH01

Date: 2017-10-25

Capital : 503 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Capital

Type: SH01

Capital : 503 GBP

Date: 2017-10-25

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-24

Capital : 1,002 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Michael Brook

Appointment date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mrs Joanne Louise Halliwell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-06

Charge number: 085667110001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr Kieron John Halliwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-04

Old address: 14 Occupation Lane Pudsey LS28 8HL

New address: C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & c design (maintenance) LTD\certificate issued on 19/09/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jun 2016

Category: Address

Type: AD03

New address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB

Documents

View document PDF

Change sail address company with new address

Date: 20 Jun 2016

Category: Address

Type: AD02

New address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2015

Category: Address

Type: AD02

New address: C/O Phil Dodgson and Partners Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 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: 15 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00100768 LIMITED

ALBION COURT,LEEDS,LS1 6JP

Number:00100768
Status:LIQUIDATION
Category:Private Limited Company

BARBARUS & PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11624567
Status:ACTIVE
Category:Private Limited Company

BJIC LIMITED

ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD,REDHILL,RH1 4HW

Number:05568366
Status:ACTIVE
Category:Private Limited Company

CUE MUSIC LIMITED

124 RANDALL AVENUE,LONDON,NW2 7SU

Number:07976929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEAN AERIALS LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:07813204
Status:ACTIVE
Category:Private Limited Company

MEDICAL CARE LIMITED

97 TULKETH STREET,MERSEYSIDE,PR8 1AW

Number:04671147
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