Advanced company searchLink opens in new window

ACAL ENERGY LTD

Company number 05209861

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)
25 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
20 Apr 2017 AD01 Registered office address changed from C/O Grant Thornton, 1st Floor Royal Liver Building Liverpool Merseyside L3 1PS to 40a Station Road Upminster Essex RM14 2TR on 20 April 2017
03 Apr 2017 4.20 Statement of affairs with form 4.19
03 Apr 2017 600 Appointment of a voluntary liquidator
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
10 Jan 2017 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 381,742.7
15 Aug 2015 MR01 Registration of charge 052098610006, created on 7 August 2015
14 Apr 2015 TM01 Termination of appointment of Jonathan Ranulph Christian Bryers as a director on 17 March 2015
14 Apr 2015 AP01 Appointment of Kevin Larry Treco as a director on 17 March 2015
24 Feb 2015 MR01 Registration of charge 052098610005, created on 19 February 2015
23 Feb 2015 TM01 Termination of appointment of David Fyfe as a director on 2 February 2015
26 Jan 2015 TM01 Termination of appointment of Joanna Dunne as a director on 1 August 2014
09 Dec 2014 AA Accounts for a small company made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 381,742.7
11 Aug 2014 AP01 Appointment of Mr Jonathan Ranulph Christian Bryers as a director on 22 July 2014
11 Apr 2014 MR01 Registration of charge 052098610004
17 Mar 2014 AP01 Appointment of Joanna Dunne as a director
28 Feb 2014 TM01 Termination of appointment of Greg Mccray as a director
28 Feb 2014 TM01 Termination of appointment of Joseph Mccormick as a director
05 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/12/2013