About

Registered Number: 07323808
Date of Incorporation: 22/07/2010 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2020 (4 years and 10 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Acf Group Solutions Ltd was established in 2010, it has a status of "Dissolved". We don't know the number of employees at the company. There are 7 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALDOCK, David Leon 22 July 2010 - 1
WALDOCK, Robert Andrew 28 February 2013 - 1
SHORTLAND, Jill Elaine 22 July 2010 28 February 2013 1
WALDOCK, James David 28 February 2013 10 March 2013 1
WALDOCK, Robert Andrew 28 February 2013 28 February 2013 1
WILLIS, Christopher 22 July 2010 06 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHORTLAND, Jill Elaine 22 July 2010 28 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2020
LIQ14 - N/A 19 March 2020
LIQ03 - N/A 20 January 2020
AD01 - Change of registered office address 11 December 2018
RESOLUTIONS - N/A 07 December 2018
LIQ02 - N/A 07 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 December 2018
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 10 January 2018
MR01 - N/A 08 January 2018
AD01 - Change of registered office address 16 June 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 01 May 2014
AA01 - Change of accounting reference date 30 April 2014
MR01 - N/A 24 March 2014
AR01 - Annual Return 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
MR01 - N/A 28 August 2013
MR01 - N/A 16 July 2013
AA - Annual Accounts 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AD01 - Change of registered office address 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 20 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 22 August 2011
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 23 August 2013 Outstanding

N/A

A registered charge 12 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.