Advanced company searchLink opens in new window

ACAL PARTS SERVICES LIMITED

Company number 00485379

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
16 Dec 2011 SH20 Statement by Directors
16 Dec 2011 CAP-SS Solvency Statement dated 14/12/11
16 Dec 2011 SH19 Statement of capital on 16 December 2011
  • GBP 1
16 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
09 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Quoting section 175 01/03/2011
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Sep 2010 AP01 Appointment of Mr Simon Mark Gibbins as a director
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mr Gary Preston Shillinglaw on 23 July 2010
04 Feb 2010 TM01 Termination of appointment of Malcolm Cooper as a director
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Aug 2009 363a Return made up to 23/07/09; full list of members
15 Jul 2009 288b Appointment Terminated Director stephen sydes
15 Jul 2009 288a Director appointed gary preston shillinglaw
16 Jan 2009 AA Accounts made up to 31 March 2008
23 Oct 2008 288b Appointment Terminated Director jagjit virdee
23 Oct 2008 288b Appointment Terminated Director anthony laughton
23 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Sep 2008 288b Appointment Terminated Secretary nicholas rowe
10 Sep 2008 288a Director appointed stephen charles sydes
10 Sep 2008 288a Director appointed malcolm howard cooper