A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD
Status | LIQUIDATION |
Company No. | 08566711 |
Category | Private Limited Company |
Incorporated | 12 Jun 2013 |
Age | 10 years, 11 months, 17 days |
Jurisdiction | England 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
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
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
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
Liquidation disclaimer notice
Date: 28 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Resolution
Date: 09 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Gazette filings brought up to date
Date: 05 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085667110001
Documents
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
Capital allotment shares
Date: 12 Jun 2018
Action Date: 24 Oct 2017
Category: Capital
Type: SH01
Capital : 502 GBP
Date: 2017-10-24
Documents
Appoint person director company with name
Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Brook
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Capital
Type: SH01
Capital : 503 GBP
Date: 2017-10-25
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALBION COURT,LEEDS,LS1 6JP
Number: | 00100768 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11624567 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD,REDHILL,RH1 4HW
Number: | 05568366 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 RANDALL AVENUE,LONDON,NW2 7SU
Number: | 07976929 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07813204 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 TULKETH STREET,MERSEYSIDE,PR8 1AW
Number: | 04671147 |
Status: | ACTIVE |
Category: | Private Limited Company |