Advanced company searchLink opens in new window

ACL REALISATIONS (BIRMINGHAM) LIMITED

Company number 00170369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2019 AM23 Notice of move from Administration to Dissolution
18 Feb 2019 AM10 Administrator's progress report
07 Aug 2018 AM10 Administrator's progress report
26 Jun 2018 AM19 Notice of extension of period of Administration
02 Feb 2018 AM10 Administrator's progress report
19 Sep 2017 AM06 Notice of deemed approval of proposals
06 Sep 2017 AM03 Statement of administrator's proposal
22 Aug 2017 AM02 Statement of affairs with form AM02SOA
17 Aug 2017 TM01 Termination of appointment of Ian Matthew Jewkes as a director on 3 August 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-17
26 Jul 2017 CONNOT Change of name notice
17 Jul 2017 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 17 July 2017
13 Jul 2017 AM01 Appointment of an administrator
28 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 400,000
10 Apr 2015 AP01 Appointment of Mr Ian Matthew Jewkes as a director on 8 April 2015
02 Feb 2015 TM01 Termination of appointment of Paul Croydon as a director on 1 January 2015
16 Oct 2014 CH01 Director's details changed for Christopher Mark Bourne-Hallett on 1 October 2014
16 Oct 2014 CH01 Director's details changed for Christopher Mark Bourne-Hallett on 1 October 2014
16 Oct 2014 CH03 Secretary's details changed for Mr Christopher Mark Bourne-Hallett on 1 October 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 400,000