About

Registered Number: 04177888
Date of Incorporation: 12/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (7 years and 8 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Based in Birmingham, A.C.S. Building & Maintenance Ltd was founded on 12 March 2001, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGETTS, Deborah 13 February 2012 - 1
GURNHAM HUNT, Sandra Maria 11 April 2001 13 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2017
4.68 - Liquidator's statement of receipts and payments 13 June 2016
2.34B - N/A 21 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
2.24B - N/A 30 April 2015
2.24B - N/A 14 April 2015
2.34B - N/A 14 April 2015
AD01 - Change of registered office address 21 November 2014
2.24B - N/A 14 October 2014
2.31B - N/A 14 October 2014
2.24B - N/A 21 May 2014
F2.18 - N/A 06 January 2014
2.17B - N/A 17 December 2013
2.16B - N/A 12 December 2013
AD01 - Change of registered office address 24 October 2013
2.12B - N/A 23 October 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 08 April 2013
MISC - Miscellaneous document 29 August 2012
AD01 - Change of registered office address 13 August 2012
RESOLUTIONS - N/A 10 July 2012
SH01 - Return of Allotment of shares 10 July 2012
SH01 - Return of Allotment of shares 17 May 2012
AP01 - Appointment of director 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AR01 - Annual Return 30 April 2012
AA01 - Change of accounting reference date 26 April 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP03 - Appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 16 January 2012
AP01 - Appointment of director 16 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2012
MG01 - Particulars of a mortgage or charge 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 18 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 25 September 2001
CERTNM - Change of name certificate 21 May 2001
RESOLUTIONS - N/A 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2011 Outstanding

N/A

Debenture 06 June 2008 Outstanding

N/A

Debenture 04 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.