About

Registered Number: 04091136
Date of Incorporation: 16/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: 73 Alexandra Road, Lostock, Bolton, BL6 4BH,

 

Based in Bolton, A.C.S. (Haulage) Services Ltd was founded on 16 October 2000, it's status at Companies House is "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Rosemary Elizabeth 20 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 07 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
SOAS(A) - Striking-off action suspended (Section 652A) 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 03 January 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 17 October 2011
AAMD - Amended Accounts 11 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 October 2007
RESOLUTIONS - N/A 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
123 - Notice of increase in nominal capital 23 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 21 November 2006
287 - Change in situation or address of Registered Office 19 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 31 October 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 28 August 2003
287 - Change in situation or address of Registered Office 21 October 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 21 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
287 - Change in situation or address of Registered Office 25 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.