About

Registered Number: 04141349
Date of Incorporation: 15/01/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Advanced Commercial Installations Ltd was founded on 15 January 2001, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 24 October 2019
RESOLUTIONS - N/A 23 October 2019
NDISC - N/A 23 October 2019
LIQ02 - N/A 23 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2019
PSC04 - N/A 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 January 2018
PSC04 - N/A 07 July 2017
PSC07 - N/A 07 July 2017
AA - Annual Accounts 22 June 2017
TM02 - Termination of appointment of secretary 04 April 2017
CS01 - N/A 01 February 2017
CH01 - Change of particulars for director 16 September 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 23 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 09 February 2015
CH03 - Change of particulars for secretary 09 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 18 January 2007
363a - Annual Return 17 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 29 June 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 10 September 2002
363s - Annual Return 22 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 04 September 2001
225 - Change of Accounting Reference Date 17 July 2001
395 - Particulars of a mortgage or charge 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
NEWINC - New incorporation documents 15 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

Mortgage debenture 26 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.