AC PROJECT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AC PROJECT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05753333

Incorporation date

23/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 Mickle Gate, Longthorpe, Peterborough, Cambridgeshire PE3 6SUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon25/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/02/2023
First Gazette notice for voluntary strike-off
dot icon26/01/2023
Application to strike the company off the register
dot icon31/10/2022
Change of details for Mrs Margaret Olive Cross as a person with significant control on 2022-06-23
dot icon31/10/2022
Previous accounting period extended from 2022-03-31 to 2022-07-31
dot icon31/10/2022
Micro company accounts made up to 2022-07-31
dot icon28/07/2022
Cessation of Joseph Alan Cross as a person with significant control on 2022-06-23
dot icon28/07/2022
Termination of appointment of Joseph Alan Cross as a director on 2022-06-23
dot icon28/07/2022
Appointment of Mrs Margaret Olive Cross as a director on 2022-06-23
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon26/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon26/05/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon07/12/2011
Director's details changed for Joseph Alan Cross on 2011-11-14
dot icon07/12/2011
Registered office address changed from Fern Pasture Wetheral Pasture Carlisle Cumbria CA4 8HR on 2011-12-07
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Termination of appointment of Margaret Cross as a secretary
dot icon30/04/2010
Termination of appointment of Margaret Cross as a director
dot icon30/04/2010
Director's details changed for Joseph Alan Cross on 2010-04-10
dot icon30/04/2010
Director's details changed for Margaret Olive Cross on 2010-04-10
dot icon30/04/2010
Registered office address changed from 5 Saxon Road Barnack Stamford Lincolnshire PE9 3EQ on 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Director's details changed for Joseph Alan Cross on 2009-11-15
dot icon04/12/2009
Director's details changed for Margaret Olive Cross on 2009-11-15
dot icon04/12/2009
Registered office address changed from 35 Thorpe Park Road Peterborough PE3 6LJ on 2009-12-04
dot icon09/06/2009
Return made up to 23/03/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 23/03/08; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/06/2007
Return made up to 23/03/07; full list of members
dot icon23/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.15K
-
0.00
-
-
2022
0
12.40K
-
0.00
-
-
2022
0
12.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.40K £Descended-73.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Margaret Olive
Secretary
23/03/2006 - 12/04/2010
-
Mrs Margaret Olive Cross
Director
23/06/2022 - Present
-
Cross, Joseph Alan
Director
23/03/2006 - 23/06/2022
-
Mrs Margaret Olive Cross
Director
23/03/2006 - 12/04/2010
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AC PROJECT MANAGEMENT SERVICES LIMITED

AC PROJECT MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 23/03/2006 with the registered office located at 8 Mickle Gate, Longthorpe, Peterborough, Cambridgeshire PE3 6SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AC PROJECT MANAGEMENT SERVICES LIMITED?

toggle

AC PROJECT MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 23/03/2006 and dissolved on 25/04/2023.

Where is AC PROJECT MANAGEMENT SERVICES LIMITED located?

toggle

AC PROJECT MANAGEMENT SERVICES LIMITED is registered at 8 Mickle Gate, Longthorpe, Peterborough, Cambridgeshire PE3 6SU.

What does AC PROJECT MANAGEMENT SERVICES LIMITED do?

toggle

AC PROJECT MANAGEMENT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AC PROJECT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 25/04/2023: Final Gazette dissolved via voluntary strike-off.