Advanced company searchLink opens in new window

ACROMAS BID CO LIMITED

Company number 06252535

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2017 LIQ10 Removal of liquidator by court order
06 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2017 600 Appointment of a voluntary liquidator
30 May 2017 600 Appointment of a voluntary liquidator
30 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
22 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 May 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 910,001
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
09 May 2016 AA01 Current accounting period extended from 31 January 2016 to 31 July 2016
04 May 2016 MR04 Satisfaction of charge 2 in full
03 May 2016 SH20 Statement by Directors
03 May 2016 SH19 Statement of capital on 3 May 2016
  • GBP 9.10
03 May 2016 CAP-SS Solvency Statement dated 03/05/15
03 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2015 AA Full accounts made up to 31 January 2015
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 910,001
06 Nov 2014 AA Full accounts made up to 31 January 2014
15 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 910,001
14 May 2014 MR04 Satisfaction of charge 1 in full
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jan 2014 CH01 Director's details changed for Mr Stuart Michael Howard on 27 January 2014
03 Jan 2014 CH01 Director's details changed for John Andrew Goodsell on 1 January 2014
25 Oct 2013 AA Group of companies' accounts made up to 31 January 2013
01 Aug 2013 TM02 Termination of appointment of Andrew Stringer as a secretary
01 Aug 2013 AP03 Appointment of Victoria Haynes as a secretary