A AND C BUILDING AND PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

A AND C BUILDING AND PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06264220

Incorporation date

31/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Newlands House Warminster Road, South Newton, Salisbury, Wiltshire SP2 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon15/08/2023
Micro company accounts made up to 2023-05-31
dot icon31/05/2023
Secretary's details changed for Mrs Annette Fallows on 2023-05-31
dot icon31/05/2023
Director's details changed for Mrs Annette Fallows on 2023-05-31
dot icon31/05/2023
Director's details changed for Christopher Fallows on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon10/11/2022
Registered office address changed from Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB England to Newlands House Warminster Road South Newton Salisbury Wiltshire SP2 0QD on 2022-11-10
dot icon10/11/2022
Director's details changed for Mrs Annette Fallows on 2022-11-10
dot icon10/11/2022
Director's details changed for Christopher Fallows on 2022-11-10
dot icon10/11/2022
Change of details for Mr Christopher Fallows as a person with significant control on 2022-11-10
dot icon04/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon09/03/2022
Director's details changed for Christopher Fallows on 2022-01-28
dot icon09/03/2022
Change of details for Mr Christopher Fallows as a person with significant control on 2022-01-28
dot icon09/03/2022
Director's details changed for Mrs Annette Fallows on 2022-01-28
dot icon09/03/2022
Registered office address changed from Lovely View Hurdcott Lane Winterbourne Earls Salisbury Wiltshire SP4 6HS United Kingdom to Suite 10 the Portway Centre Spitfire Road, Old Sarum Salisbury Wiltshire SP4 6EB on 2022-03-09
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon21/10/2020
Micro company accounts made up to 2020-05-31
dot icon31/07/2020
Micro company accounts made up to 2019-05-31
dot icon17/06/2020
Registered office address changed from 77 London Road, Cowplain Waterlooville Hampshire PO8 8UJ to Lovely View Hurdcott Lane Winterbourne Earls Salisbury Wiltshire SP4 6HS on 2020-06-17
dot icon17/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon17/06/2020
Director's details changed for Mrs Annette Fallows on 2020-06-17
dot icon17/06/2020
Secretary's details changed for Mrs Annette Fallows on 2020-06-17
dot icon17/06/2020
Director's details changed for Christopher Fallows on 2020-06-17
dot icon17/06/2020
Change of details for Mr Christopher Fallows as a person with significant control on 2020-06-17
dot icon14/09/2019
Compulsory strike-off action has been discontinued
dot icon11/09/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon15/03/2018
Secretary's details changed for Annette Scott on 2018-03-14
dot icon15/03/2018
Director's details changed for Annette Scott on 2018-03-14
dot icon14/03/2018
Director's details changed for Christopher Fallows on 2018-03-14
dot icon02/01/2018
Micro company accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon13/06/2011
Secretary's details changed for Annette Scott on 2011-06-13
dot icon13/06/2011
Director's details changed for Christopher Fallows on 2011-06-13
dot icon13/06/2011
Director's details changed for Annette Scott on 2011-06-13
dot icon14/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon02/06/2010
Director's details changed for Christopher Fallows on 2010-05-31
dot icon02/06/2010
Director's details changed for Annette Scott on 2010-05-31
dot icon28/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon15/06/2007
Ad 31/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon15/06/2007
New secretary appointed;new director appointed
dot icon15/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon12/06/2007
Secretary resigned
dot icon31/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
3.76K
-
2022
1
2.00
-
0.00
3.32K
-
2023
-
1.99K
-
0.00
-
-
2023
-
1.99K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.99K £Ascended99.35K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
31/05/2007 - 31/05/2007
5687
Fallows, Annette
Secretary
31/05/2007 - Present
-
ONLINE NOMINEES LIMITED
Corporate Director
31/05/2007 - 31/05/2007
812
Mrs Annette Fallows
Director
31/05/2007 - Present
2
Mr Christopher Fallows
Director
31/05/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A AND C BUILDING AND PROPERTY SERVICES LIMITED

A AND C BUILDING AND PROPERTY SERVICES LIMITED is an(a) Dissolved company incorporated on 31/05/2007 with the registered office located at Newlands House Warminster Road, South Newton, Salisbury, Wiltshire SP2 0QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A AND C BUILDING AND PROPERTY SERVICES LIMITED?

toggle

A AND C BUILDING AND PROPERTY SERVICES LIMITED is currently Dissolved. It was registered on 31/05/2007 and dissolved on 26/03/2024.

Where is A AND C BUILDING AND PROPERTY SERVICES LIMITED located?

toggle

A AND C BUILDING AND PROPERTY SERVICES LIMITED is registered at Newlands House Warminster Road, South Newton, Salisbury, Wiltshire SP2 0QD.

What does A AND C BUILDING AND PROPERTY SERVICES LIMITED do?

toggle

A AND C BUILDING AND PROPERTY SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for A AND C BUILDING AND PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.