About

Registered Number: 03424352
Date of Incorporation: 22/08/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (6 years and 1 month ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.