A & C Ventures Ltd was registered on 08 September 2004 and has its registered office in Sunderland in Tyne And Wear, it has a status of "Dissolved". We do not know the number of employees at the business. The companies director is listed as Strong, June in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRONG, June | 28 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 August 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 15 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 December 2013 | |
RESOLUTIONS - N/A | 09 November 2012 | |
AD01 - Change of registered office address | 09 November 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 November 2012 | |
4.70 - N/A | 09 November 2012 | |
AR01 - Annual Return | 14 September 2012 | |
TM01 - Termination of appointment of director | 14 September 2012 | |
TM02 - Termination of appointment of secretary | 14 September 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
RESOLUTIONS - N/A | 08 June 2012 | |
AA - Annual Accounts | 13 December 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 12 September 2010 | |
AA - Annual Accounts | 21 December 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 10 March 2009 | |
363a - Annual Return | 12 September 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 22 September 2007 | |
395 - Particulars of a mortgage or charge | 28 August 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
AA - Annual Accounts | 30 January 2007 | |
225 - Change of Accounting Reference Date | 30 January 2007 | |
363s - Annual Return | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 14 September 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
AA - Annual Accounts | 25 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2005 | |
363s - Annual Return | 28 September 2005 | |
RESOLUTIONS - N/A | 28 October 2004 | |
RESOLUTIONS - N/A | 28 October 2004 | |
RESOLUTIONS - N/A | 28 October 2004 | |
RESOLUTIONS - N/A | 28 October 2004 | |
RESOLUTIONS - N/A | 28 October 2004 | |
123 - Notice of increase in nominal capital | 28 October 2004 | |
287 - Change in situation or address of Registered Office | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
NEWINC - New incorporation documents | 08 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 August 2007 | Outstanding |
N/A |
Legal charge | 09 August 2007 | Outstanding |
N/A |
Legal charge | 20 September 2006 | Outstanding |
N/A |
Legal charge | 12 September 2006 | Outstanding |
N/A |
Debenture | 19 June 2006 | Outstanding |
N/A |
Debenture | 01 June 2006 | Outstanding |
N/A |