A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

Register to unlock more data on OkredoRegister

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08566711

Incorporation date

12/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2013)
dot icon27/10/2025
Removal of liquidator by court order
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon20/08/2025
Liquidators' statement of receipts and payments to 2025-07-26
dot icon28/08/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon06/09/2023
Liquidators' statement of receipts and payments to 2023-07-26
dot icon08/02/2023
Registered office address changed from 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-08
dot icon09/09/2022
Liquidators' statement of receipts and payments to 2022-07-26
dot icon08/08/2022
Registered office address changed from Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-08
dot icon28/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Statement of affairs
dot icon09/08/2021
Registered office address changed from Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS England to Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-08-09
dot icon09/08/2021
Appointment of a voluntary liquidator
dot icon01/07/2021
Termination of appointment of Joanne Louise Halliwell as a director on 2021-06-29
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Micro company accounts made up to 2019-09-29
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon12/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon17/06/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon05/05/2020
Change of details for Mrs Joanne Louise Halliwell as a person with significant control on 2020-05-01
dot icon05/05/2020
Director's details changed for Mr Kieron John Halliwell on 2020-05-01
dot icon05/05/2020
Director's details changed for Mrs Joanne Louise Halliwell on 2020-05-01
dot icon05/05/2020
Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Unit 1 M1 Industrial Estate Church Street Hunslet Leeds West Yorkshire LS10 2AS on 2020-05-05
dot icon20/01/2020
Statement of capital following an allotment of shares on 2020-01-20
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon14/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon28/03/2019
Registration of charge 085667110002, created on 2019-03-27
dot icon25/10/2018
Termination of appointment of Justin Michael Brook as a director on 2018-10-25
dot icon31/07/2018
Satisfaction of charge 085667110001 in full
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/06/2018
Statement of capital following an allotment of shares on 2017-10-24
dot icon12/06/2018
Appointment of Mr Justin Brook as a director
dot icon29/05/2018
Micro company accounts made up to 2017-09-30
dot icon08/03/2018
Change of details for Mrs Joanne Louise Halliwell as a person with significant control on 2018-03-08
dot icon08/03/2018
Director's details changed for Mrs Joanne Louise Halliwell on 2018-03-08
dot icon08/03/2018
Director's details changed for Mr Kieron John Halliwell on 2018-03-08
dot icon28/02/2018
Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 2018-02-28
dot icon13/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-10-25
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-25
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-24
dot icon25/10/2017
Appointment of Mr Justin Michael Brook as a director on 2017-10-24
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/06/2017
Director's details changed for Mrs Joanne Louise Halliwell on 2017-06-01
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/03/2017
Previous accounting period extended from 2016-06-30 to 2016-09-30
dot icon09/03/2017
Registration of charge 085667110001, created on 2017-03-06
dot icon22/02/2017
Appointment of Mr Kieron John Halliwell as a director on 2017-02-22
dot icon04/01/2017
Registered office address changed from 14 Occupation Lane Pudsey LS28 8HL to C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 2017-01-04
dot icon19/09/2016
Certificate of change of name
dot icon20/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon20/06/2016
Register(s) moved to registered inspection location Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
dot icon20/06/2016
Register inspection address has been changed to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/06/2015
Register inspection address has been changed to C/O Phil Dodgson and Partners Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2019
dot iconNext confirmation date
12/06/2021
dot iconLast change occurred
29/09/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2019
dot iconNext account date
29/09/2020
dot iconNext due on
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Kieron John
Director
22/02/2017 - Present
9
Halliwell, Joanne Louise
Director
12/06/2013 - 29/06/2021
11
Brook, Justin Michael
Director
24/10/2017 - 25/10/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD is an(a) Liquidation company incorporated on 12/06/2013 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently 1 active director 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 & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD?

toggle

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD is currently Liquidation. It was registered on 12/06/2013 .

Where is A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD located?

toggle

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD do?

toggle

A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for A & C DESIGN (SHOPFITTING AND MAINTENANCE) LTD?

toggle

The latest filing was on 27/10/2025: Removal of liquidator by court order.