Advanced company searchLink opens in new window

ACERTEC (EDSTONE) LIMITED

Company number 03721268

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2020 DS01 Application to strike the company off the register
22 May 2020 DISS40 Compulsory strike-off action has been discontinued
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
13 Jan 2020 MA Memorandum and Articles of Association
12 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2019 SH10 Particulars of variation of rights attached to shares
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • GBP 1
06 Dec 2019 CAP-SS Solvency Statement dated 04/12/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 04/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
18 Apr 2019 CH01 Director's details changed for Mr Mark John Smith on 18 April 2019
17 Sep 2018 AA Full accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Oct 2016 AD01 Registered office address changed from Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW to International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 7 October 2016
06 Sep 2016 AP03 Appointment of Mr Mark John Smith as a secretary on 5 September 2016
05 Sep 2016 TM02 Termination of appointment of Michael Hayhurst as a secretary on 5 September 2016
09 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,167,489.44
06 May 2016 AA Accounts for a dormant company made up to 31 December 2015