Advanced company searchLink opens in new window

ACL STRUCTURES LIMITED

Company number 01776053

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)
24 Oct 2022 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 6 October 2015
11 Dec 2014 4.68 Liquidators' statement of receipts and payments to 6 October 2014
15 Nov 2013 600 Appointment of a voluntary liquidator
30 Oct 2013 2.24B Administrator's progress report to 7 October 2013
07 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jun 2013 2.24B Administrator's progress report to 7 May 2013
11 Jan 2013 2.16B Statement of affairs with form 2.14B
02 Jan 2013 F2.18 Notice of deemed approval of proposals
11 Dec 2012 2.17B Statement of administrator's proposal
15 Nov 2012 AD01 Registered office address changed from Holland Way Blandford Dorset DT11 7TA on 15 November 2012
14 Nov 2012 2.12B Appointment of an administrator
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 9
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
12 Jun 2012 TM02 Termination of appointment of Clive Garrett-Evans as a secretary
15 Feb 2012 AA Full accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,066
25 Jan 2012 AP01 Appointment of Mr Robert William Evans as a director
25 Jan 2012 AP03 Appointment of Clive Garrett-Evans as a secretary
20 Dec 2011 TM01 Termination of appointment of Richard Oneill as a director
20 Dec 2011 TM01 Termination of appointment of Mostyn Phelps as a director
20 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 09/12/2011