ACK SERVICES - History of Changes


DateDescription
2023-10-02 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/07/2023:LIQ. CASE NO.1
2022-09-07 delete address STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU
2022-09-07 insert address C/O EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN
2022-09-07 update company_status Active - Proposal to Strike off => Liquidation
2022-09-07 update registered_address
2022-08-07 delete address 181 -183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX
2022-08-07 insert address STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU
2022-08-07 update reg_address_care_of BURNS & CO => null
2022-08-07 update registered_address
2022-08-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU
2022-08-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-08-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2022 FROM C/O BURNS & CO 181 -183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX
2022-04-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GERARD KELLY
2021-01-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CONOR JAMES KELLY / 07/01/2021
2020-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR JAMES KELLY
2020-11-24 update statutory_documents CESSATION OF ANTHONY GERARD KELLY AS A PSC
2020-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY KELLY
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-16 update website_status OK => FlippedRobots
2020-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-30 update website_status OK => FlippedRobots
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-23 update website_status FailedRobots => FlippedRobots
2019-07-31 update website_status FlippedRobots => FailedRobots
2019-07-07 update website_status OK => FlippedRobots
2019-04-04 update website_status OK => FlippedRobots
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-11 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-25 update statutory_documents 12/04/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-20 update statutory_documents 12/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 181 -183 SUMMER ROAD ERDINGTON BIRMINGHAM UNITED KINGDOM B23 6DX
2014-05-07 delete sic_code 96090 - Other service activities n.e.c.
2014-05-07 insert address 181 -183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX
2014-05-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-15 update statutory_documents 12/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-07 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-25 update website_status Disallowed => OK
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-12 => 2012-04-12
2013-06-21 update returns_next_due_date 2012-05-10 => 2013-05-10
2013-04-28 update website_status OK => Disallowed
2013-04-22 update statutory_documents 12/04/13 FULL LIST
2012-10-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 12/04/12 FULL LIST
2012-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD KELLY / 01/04/2012
2012-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR JAMES KELLY / 01/04/2012
2012-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CONOR JAMES KELLY / 01/04/2012
2011-11-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 12/04/11 FULL LIST
2010-08-11 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 49 HALSALL ROAD, HALSALL ORMSKIRK LANCS L39 8RW
2010-06-24 update statutory_documents 12/04/10 FULL LIST
2009-10-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-07-16 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-18 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-06 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-07-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-06 update statutory_documents RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2002-05-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-18 update statutory_documents DIRECTOR RESIGNED
2002-04-18 update statutory_documents SECRETARY RESIGNED
2002-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION