About

Registered Number: 05895944
Date of Incorporation: 03/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 26 Station Road, Gloucester, GL1 1EW

 

Established in 2006, Acg (UK) Services Ltd has its registered office in Gloucester, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLRINGER, Simon 03 August 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FOUNTAIN, Robert James 03 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
AA - Annual Accounts 10 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
MR04 - N/A 09 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 September 2015
AP01 - Appointment of director 30 July 2015
AP03 - Appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 11 September 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 04 September 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
MG01 - Particulars of a mortgage or charge 17 October 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 25 November 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 September 2010
TM01 - Termination of appointment of director 01 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
225 - Change of Accounting Reference Date 19 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
NEWINC - New incorporation documents 03 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.