About

Registered Number: 05030033
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 200 Felmongers, Harlow, Essex, CM20 3DW,

 

A C Engineering & Fabrication Ltd was registered on 29 January 2004, it's status at Companies House is "Dissolved". The current directors of the business are listed as Gregory, Tom, Hewitt, Robert Alan, Hewitt, Susan Ann at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Tom 29 January 2004 - 1
HEWITT, Robert Alan 29 January 2004 - 1
HEWITT, Susan Ann 29 February 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 04 September 2019
CS01 - N/A 07 August 2019
RT01 - Application for administrative restoration to the register 07 August 2019
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AD01 - Change of registered office address 27 November 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 15 October 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 10 February 2005
225 - Change of Accounting Reference Date 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.