ACANSELS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10703192
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 11 days

SUMMARY

ACANSELS LTD is an dissolved private limited company with number 10703192. It was incorporated 7 years, 2 months, 1 day ago, on 03 April 2017 and it was dissolved 2 years, 11 days ago, on 24 May 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-03

Psc name: Frederick Haslam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 03 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-03

Psc name: Lolita Mendoza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Busines Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lolita Mendoza

Change date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Frederick Haslam

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Manuel Santos

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-03

Officer name: Mrs Lolita Mendoza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-27

New address: Victory House 400 Pavilion Drive Northampton Busines Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-07-18

Old address: Flat 12 16 Errwood Road Manchester M19 2PA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Santos

Appointment date: 2017-06-20

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYMERE LIMITED

76 WALTON ROAD,FRINTON-ON-SEA,CO13 0AG

Number:07229558
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT PROPERTY ASSOCIATES LTD

BELL HOUSE LAXFIELD ROAD,WOODBRIDGE,IP13 8BZ

Number:08723360
Status:ACTIVE
Category:Private Limited Company

COMPLAINTASSIST.CO.UK LIMITED

OAKMOORE COURT KINGSWOOD ROAD,DROITWICH,WR9 0QH

Number:08025670
Status:ACTIVE
Category:Private Limited Company

KAYE & CO. (HUDDERSFIELD) LIMITED

SARGENT AND COMPANY LIMITED,HALIFAX,HX1 2HX

Number:00179644
Status:ACTIVE
Category:Private Limited Company

MARKEN 1980 LTD

2 TUDOR WAY,ESSEX,EN9 1PX

Number:09410177
Status:ACTIVE
Category:Private Limited Company

TAP HOLDINGS LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:03499140
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