A.C.FLOORING LTD.

Register to unlock more data on OkredoRegister

A.C.FLOORING LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03084570

Incorporation date

27/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon13/01/2026
Liquidators' statement of receipts and payments to 2025-11-06
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-06
dot icon27/11/2023
Resolutions
dot icon14/11/2023
Registered office address changed from Beancroft Farm Beancroft Road Marston Moretaine Bedfordshire MK43 0QE to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-11-14
dot icon08/11/2023
Statement of affairs
dot icon08/11/2023
Appointment of a voluntary liquidator
dot icon13/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/01/2023
Total exemption full accounts made up to 2021-03-31
dot icon28/02/2022
Registration of charge 030845700006, created on 2022-02-24
dot icon27/01/2022
Voluntary strike-off action has been suspended
dot icon18/01/2022
First Gazette notice for voluntary strike-off
dot icon07/01/2022
Application to strike the company off the register
dot icon24/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon20/05/2021
Statement of capital on 2021-05-20
dot icon18/05/2021
Termination of appointment of Andrew Colin Laing as a director on 2021-03-31
dot icon18/05/2021
Termination of appointment of Angela Elizabeth Douty as a secretary on 2021-03-31
dot icon18/05/2021
Cessation of Andrew Colin Laing as a person with significant control on 2021-03-31
dot icon18/05/2021
Cessation of Ac Plc as a person with significant control on 2021-03-31
dot icon11/05/2021
Full accounts made up to 2020-04-30
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Solvency Statement dated 31/03/21
dot icon16/04/2021
Resolutions
dot icon07/04/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon23/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon21/04/2020
Current accounting period shortened from 2020-06-30 to 2020-04-30
dot icon31/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon10/10/2019
Full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon12/04/2019
Termination of appointment of Richard James Woolston as a director on 2019-04-12
dot icon12/04/2019
Termination of appointment of Graham William Shannahan as a director on 2019-04-05
dot icon12/04/2019
Termination of appointment of Timothy Giles Pemberton as a director on 2019-04-12
dot icon20/12/2018
Appointment of Mr Timothy Giles Pemberton as a director on 2018-12-01
dot icon20/12/2018
Termination of appointment of Martin Peter Jones as a director on 2018-11-30
dot icon12/10/2018
Satisfaction of charge 030845700005 in full
dot icon02/10/2018
Appointment of Mr Graham William Shannahan as a director on 2018-08-01
dot icon02/10/2018
Appointment of Mr Martin Peter Jones as a director on 2018-08-01
dot icon02/10/2018
Appointment of Mr Richard James Woolston as a director on 2018-08-01
dot icon02/10/2018
Termination of appointment of Jeremy James Kershaw as a director on 2018-07-31
dot icon02/10/2018
Termination of appointment of Angela Elizabeth Douty as a director on 2018-07-31
dot icon06/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon04/04/2018
Satisfaction of charge 030845700004 in full
dot icon06/03/2018
Termination of appointment of Timothy Hill as a director on 2018-03-06
dot icon02/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/07/2017
Change of details for Mr Andre Colin Laing as a person with significant control on 2016-07-28
dot icon19/05/2017
Termination of appointment of James Frank Bardwell as a director on 2017-03-24
dot icon01/03/2017
Appointment of Mr Jeremy James Kershaw as a director on 2016-07-01
dot icon19/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/12/2015
Termination of appointment of Richard Dell as a director on 2015-12-01
dot icon08/12/2015
Termination of appointment of Jonathan Charles Hayes as a director on 2015-12-01
dot icon08/12/2015
Appointment of Mr James Frank Bardwell as a director on 2015-11-01
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon06/07/2015
Registration of charge 030845700005, created on 2015-06-24
dot icon30/06/2015
Registration of charge 030845700004, created on 2015-06-24
dot icon25/06/2015
Satisfaction of charge 2 in full
dot icon10/06/2015
Appointment of Mr Jonathan Charles Hayes as a director on 2015-04-06
dot icon09/04/2015
Termination of appointment of Stephen Anthony Higgs as a director on 2015-03-31
dot icon28/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon19/06/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/10/2013
Termination of appointment of Claire Laing as a director
dot icon22/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon29/07/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Satisfaction of charge 3 in full
dot icon20/06/2013
Full accounts made up to 2013-03-31
dot icon11/03/2013
Appointment of Mr Richard Dell as a director
dot icon24/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon20/09/2012
Statement of capital following an allotment of shares on 2012-03-31
dot icon20/09/2012
Resolutions
dot icon12/09/2012
Appointment of Mr Stephen Higgs as a director
dot icon12/09/2012
Appointment of Mr Anthony Laing as a director
dot icon12/09/2012
Appointment of Mrs Angela Elizabeth Douty as a director
dot icon12/09/2012
Termination of appointment of Jeremy Kershaw as a director
dot icon11/06/2012
Full accounts made up to 2012-03-31
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Andrew Colin Laing on 2010-04-01
dot icon05/10/2010
Director's details changed for Jeremy Kershaw on 2010-04-01
dot icon05/10/2010
Director's details changed for Claire Vanessa Laing on 2010-04-01
dot icon05/10/2010
Director's details changed for Timothy Hill on 2010-04-01
dot icon05/10/2010
Secretary's details changed for Angela Elizabeth Douty on 2010-04-01
dot icon04/10/2010
Full accounts made up to 2010-03-31
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2010
Termination of appointment of Matthew Griffiths as a director
dot icon27/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon28/08/2009
Full accounts made up to 2009-03-31
dot icon26/08/2008
Return made up to 27/07/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2008-03-31
dot icon26/03/2008
Auditor's resignation
dot icon08/09/2007
Return made up to 27/07/07; no change of members
dot icon20/08/2007
Accounts for a small company made up to 2007-03-31
dot icon24/05/2007
New secretary appointed
dot icon24/05/2007
Secretary resigned
dot icon09/03/2007
New director appointed
dot icon16/10/2006
Ad 19/12/05--------- £ si 4@1
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Registered office changed on 22/05/06 from: 136/140 bedford road kempston bedford MK42 8BH
dot icon22/02/2006
Director's particulars changed
dot icon22/02/2006
Secretary's particulars changed;director's particulars changed
dot icon15/02/2006
Ad 19/12/05--------- £ si 4@1=4 £ ic 100/104
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Resolutions
dot icon29/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon02/09/2005
Director resigned
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 27/07/05; full list of members
dot icon18/01/2005
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 27/07/04; full list of members
dot icon13/08/2003
Return made up to 27/07/03; full list of members
dot icon25/07/2003
Accounts for a small company made up to 2003-03-31
dot icon08/12/2002
Accounts for a small company made up to 2002-03-31
dot icon07/11/2002
Return made up to 27/07/02; full list of members
dot icon17/04/2002
New director appointed
dot icon04/03/2002
Accounts for a small company made up to 2001-03-31
dot icon29/08/2001
Return made up to 27/07/01; full list of members
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/08/2000
Return made up to 27/07/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon27/08/1999
New director appointed
dot icon04/08/1999
Return made up to 27/07/99; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/08/1998
Return made up to 27/07/98; no change of members
dot icon04/02/1998
Certificate of change of name
dot icon04/02/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon20/01/1998
Ad 01/04/97--------- £ si 98@1
dot icon20/01/1998
Accounts for a small company made up to 1997-07-31
dot icon12/08/1997
Director's particulars changed
dot icon12/08/1997
Secretary's particulars changed
dot icon28/07/1997
Return made up to 27/07/97; no change of members
dot icon03/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon03/06/1997
Resolutions
dot icon19/08/1996
Return made up to 27/07/96; full list of members
dot icon04/07/1996
Particulars of mortgage/charge
dot icon11/10/1995
Director resigned;new director appointed
dot icon11/10/1995
Secretary resigned;new secretary appointed
dot icon11/10/1995
Registered office changed on 11/10/95 from: 1 mitchell lane bristol BS1 6BU
dot icon27/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
27/07/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Timothy
Director
01/11/2005 - 06/03/2018
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/07/1995 - 04/10/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/07/1995 - 04/10/1995
43699
Kershaw, Jeremy James
Director
17/08/2006 - 28/08/2012
8
Kershaw, Jeremy James
Director
01/07/2016 - 31/07/2018
8

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.C.FLOORING LTD.

A.C.FLOORING LTD. is an(a) Liquidation company incorporated on 27/07/1995 with the registered office located at Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR. 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.FLOORING LTD.?

toggle

A.C.FLOORING LTD. is currently Liquidation. It was registered on 27/07/1995 .

Where is A.C.FLOORING LTD. located?

toggle

A.C.FLOORING LTD. is registered at Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR.

What does A.C.FLOORING LTD. do?

toggle

A.C.FLOORING LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.C.FLOORING LTD.?

toggle

The latest filing was on 13/01/2026: Liquidators' statement of receipts and payments to 2025-11-06.