Acf Telehandlers Limited

DataGardener
dissolved

Acf Telehandlers Limited

06731118Private Limited With Share Capital

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

23/10/2008

Company Age

17 years

Directors

5

Employees

SIC Code

77320

Risk

Company Overview

Registration, classification & business activity

Acf Telehandlers Limited (06731118) is a private limited with share capital incorporated on 23/10/2008 (17 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 23/10/2008
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

3

CCJs

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

34
Gazette Dissolved Liquidation
Category:Gazette
Date:17-06-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-03-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:27-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2014
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:29-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-11-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-11-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2013
Resolution
Category:Resolution
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Legacy
Category:Mortgage
Date:22-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-06-2012
Legacy
Category:Mortgage
Date:14-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2009
Change Sail Address Company
Category:Address
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2009
Legacy
Category:Mortgage
Date:25-11-2008
Legacy
Category:Officers
Date:21-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Officers
Date:03-11-2008
Legacy
Category:Officers
Date:03-11-2008
Incorporation Company
Category:Incorporation
Date:23-10-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2014
Filing Date12/06/2013
Latest Accounts31/10/2012

Trading Addresses

127 North Street, Burwell, Cambridge, Cambridgeshire, CB250BB
Juniper House, Warley Hill Business Pk, The Dri, Great Warley, Brentwood, Essex, CM133BERegistered

Contact

Juniper House, Warley Hill Business Park, Brentwood, CM133BE