Established in 1997, A.C. Moore Construction Ltd have registered office in Sheffield, it's status is listed as "Dissolved". The organisation has no directors. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 March 2019 | |
LIQ14 - N/A | 04 December 2018 | |
AD01 - Change of registered office address | 02 November 2018 | |
AD01 - Change of registered office address | 27 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 23 February 2018 | |
AC92 - N/A | 08 February 2018 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 May 2015 | |
3.6 - Abstract of receipt and payments in receivership | 12 December 2014 | |
RM02 - N/A | 12 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 13 June 2014 | |
RM01 - N/A | 11 June 2013 | |
RESOLUTIONS - N/A | 25 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 April 2013 | |
4.20 - N/A | 25 April 2013 | |
AD01 - Change of registered office address | 28 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
AA01 - Change of accounting reference date | 04 May 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 27 May 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 05 December 2008 | |
AA - Annual Accounts | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 24 April 2008 | |
363s - Annual Return | 09 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 16 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 23 September 2004 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 12 May 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 06 February 2002 | |
395 - Particulars of a mortgage or charge | 26 January 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 23 February 2001 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 27 June 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 06 June 1999 | |
363s - Annual Return | 24 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 March 1998 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
NEWINC - New incorporation documents | 22 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 December 2008 | Outstanding |
N/A |
Debenture | 18 April 2008 | Outstanding |
N/A |
Legal charge | 18 January 2002 | Outstanding |
N/A |
Mortgage debenture | 16 February 2001 | Outstanding |
N/A |