AC PLASTERING SERVICES LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Application to strike the company off the register

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/02/221 February 2022 Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET United Kingdom to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2022-02-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Notification of Martin John Cunningham as a person with significant control on 2021-04-23

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN CUNNINGHAM

View Document

09/07/219 July 2021 CESSATION OF ADAM CUNNINGHAM AS A PSC

View Document

09/07/219 July 2021 Cessation of Adam Cunningham as a person with significant control on 2021-04-23

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM CUNNINGHAM

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR MARTIN JOHN CUNNINGHAM

View Document

07/10/207 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information