Acf Group Solutions Ltd

DataGardener
dissolved

Acf Group Solutions Ltd

07323808Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

22/07/2010

Company Age

15 years

Directors

3

Employees

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Acf Group Solutions Ltd (07323808) is a private limited with share capital incorporated on 22/07/2010 (15 years old) and registered in brentwood, CM133BE. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Incorporated 22/07/2010
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

PSCs

1

CCJs

Board of Directors

3

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:19-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2018
Resolution
Category:Resolution
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-05-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Termination Secretary Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-03-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Termination Director Company With Name
Category:Officers
Date:06-03-2013
Termination Secretary Company With Name
Category:Officers
Date:06-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Incorporation Company
Category:Incorporation
Date:22-07-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered
5 Downs Road, Hunstanton, Norfolk, PE365HX

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE