Advanced company searchLink opens in new window

ACPL (NOMINEES) 2 LIMITED

Company number 01740547

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)
11 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 August 2022
09 Dec 2021 AA Micro company accounts made up to 30 June 2021
05 Oct 2021 AA Micro company accounts made up to 30 June 2020
28 Aug 2021 AD01 Registered office address changed from 128 Gregories Road Beaconsfield HP9 1HT England to 22 York Buildings London WC2N 6JU on 28 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-05
28 Aug 2021 LIQ01 Declaration of solvency
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
12 Jan 2021 TM01 Termination of appointment of Matthew Colin Harrison as a director on 28 September 2020
12 Jan 2021 TM01 Termination of appointment of Stuart John Lawson as a director on 28 September 2020
12 Jan 2021 TM01 Termination of appointment of Gavin John Farrell as a director on 28 September 2020
15 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
19 Dec 2019 AA Full accounts made up to 30 June 2019
16 Aug 2019 PSC05 Change of details for Acpl Investments Limited as a person with significant control on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
09 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with updates
08 Sep 2018 PSC05 Change of details for Arle Capital Partners Limited as a person with significant control on 1 February 2018
15 Jun 2018 AP01 Appointment of Mr Stuart John Lawson as a director on 6 June 2018
15 Jun 2018 AP01 Appointment of Mr Gavin John Farrell as a director on 6 June 2018
15 Jun 2018 AP01 Appointment of Mr David John Morton as a director on 6 June 2018
12 Mar 2018 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP United Kingdom to 128 Gregories Road Beaconsfield HP9 1HT on 12 March 2018
27 Feb 2018 TM01 Termination of appointment of John Andrew Arney as a director on 26 February 2018
08 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018