ACM TRUCK AND BUS REPAIRS LTD
Company Documents
Date | Description |
---|---|
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Return of final meeting in a members' voluntary winding up |
06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-03 |
17/02/2217 February 2022 | Satisfaction of charge 076807300002 in full |
17/02/2217 February 2022 | Satisfaction of charge 076807300001 in full |
20/12/2120 December 2021 | Registered office address changed from Unit 3 Andoversford Industrial Estate, Gloucester Road Andoversford Cheltenham Gloucestershire GL54 4LB to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Wayne Munro as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Antoni Mezzone as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Mr Antoni Mezzone on 2021-12-20 |
20/12/2120 December 2021 | Director's details changed for Mr Wayne Munro on 2021-12-20 |
23/03/2123 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 07/03/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
23/04/1823 April 2018 | ADOPT ARTICLES 22/03/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 15/09/2017 |
15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 15/09/2017 |
15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 15/09/2017 |
15/09/1715 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI MEZZONE / 15/09/2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/07/168 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/07/1520 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/08/146 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MUNRO / 01/01/2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
28/05/1428 May 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 100 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 3 THISTLE DOWNS NORTHWAY TEWKESBURY GL20 8RE ENGLAND |
29/01/1429 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076807300002 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 076807300001 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/08/137 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
08/05/138 May 2013 | PREVSHO FROM 30/06/2013 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/07/1220 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
20/07/1220 July 2012 | DIRECTOR APPOINTED MR WAYNE MUNRO |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACM TRUCK AND BUS REPAIRS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company