AQC HOLDINGS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-12-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-12-21 View Report
Address. Old address: 585 Oldham Road Rochdale Lancashire OL16 4SU England. New address: One Express 1 George Leigh Street Manchester M4 5DL. Change date: 2022-12-08. 2022-12-08 View Report
Resolution. Description: Resolutions. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Resolution. Description: Resolutions. 2022-08-10 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2021-12-03 View Report
Accounts. Accounts type total exemption full. 2021-07-12 View Report
Persons with significant control. Psc name: Mrs Jacqueline Butterworth. Change date: 2021-06-17. 2021-06-17 View Report
Persons with significant control. Psc name: Mr Paul Frederick Butterworth. Change date: 2021-06-17. 2021-06-17 View Report
Officers. Officer name: Mr Paul Frederick Butterworth. Change date: 2021-06-17. 2021-06-17 View Report
Address. Change date: 2021-06-17. New address: 585 Oldham Road Rochdale Lancashire OL16 4SU. Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2020-11-13 View Report
Accounts. Accounts type total exemption full. 2020-10-22 View Report
Accounts. Change account reference date company previous shortened. 2020-08-03 View Report
Accounts. Accounts type total exemption full. 2020-05-19 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2018-11-12 View Report
Persons with significant control. Notification date: 2018-10-31. Psc name: Jacqueline Butterworth. 2018-11-12 View Report
Persons with significant control. Change date: 2018-10-31. Psc name: Mr Paul Frederick Butterworth. 2018-11-12 View Report
Capital. Capital allotment shares. 2018-11-12 View Report
Capital. Capital allotment shares. 2018-11-12 View Report
Incorporation. Incorporation company. 2018-08-22 View Report