This company is commonly known as Advanced Commercial Installations Limited. The company was founded 23 years ago and was given the registration number 04141349. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 43290 - Other construction installation.
Name | : | ADVANCED COMMERCIAL INSTALLATIONS LIMITED |
---|---|---|
Company Number | : | 04141349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 January 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St. James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 15 January 2001 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Secretary | 15 January 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 15 January 2001 | Active |
3 Bretts Villas, White Roding, Dunmow, CM6 1RS | Director | 01 November 2001 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 15 January 2001 | Active |
Mrs Marilena Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr David Christopher Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2020-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Insolvency | Liquidation disclaimer notice. | Download |
2019-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-03 | Officers | Change person director company with change date. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-04 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.