AUTOMATED CONVENIENCE SYSTEMS LTD - COVENTRY


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

Description Filing date
Address. Change date: 2023-07-22. Old address: 35 Ormskirk Road Liverpool L9 5AF England. New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX. 2023-07-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-07-22 View Report
Resolution. Description: Resolutions. 2023-07-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-07-22 View Report
Accounts. Accounts type total exemption full. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Gazette. Gazette filings brought up to date. 2022-05-18 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-05 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2021-11-02 View Report
Capital. Capital allotment shares. 2021-11-02 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-10-28 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-10-28 View Report
Address. New address: 35 Ormskirk Road Liverpool L9 5AF. Old address: Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England. Change date: 2020-10-30. 2020-10-30 View Report
Accounts. Accounts type total exemption full. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Persons with significant control. Psc name: Andrew David Mccutcheon. Cessation date: 2020-08-31. 2020-09-09 View Report
Officers. Termination date: 2020-08-18. Officer name: Andrew David Mccutcheon. 2020-09-09 View Report
Address. Old address: 35 Ormskirk Road Aintree Liverpool L9 5AF United Kingdom. Change date: 2020-08-05. New address: Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG. 2020-08-05 View Report
Persons with significant control. Notification date: 2019-11-22. Psc name: Sophie Louise Jones. 2020-02-14 View Report
Persons with significant control. Change date: 2019-11-22. Psc name: Mr Andrew David Mccutcheon. 2020-02-14 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Resolution. Description: Resolutions. 2019-12-12 View Report
Resolution. Description: Resolutions. 2019-12-12 View Report
Capital. Capital allotment shares. 2019-12-11 View Report
Persons with significant control. Psc name: Stuart Baker. Cessation date: 2019-11-05. 2019-12-05 View Report
Officers. Officer name: Mrs Sophie Louise Jones. Appointment date: 2019-11-22. 2019-11-27 View Report
Officers. Officer name: Stuart Baker. Termination date: 2019-11-05. 2019-11-11 View Report
Incorporation. Capital: GBP 100 2019-02-27 View Report