Advanced company searchLink opens in new window

ACROMAS SPC CO LIMITED

Company number 06252567

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)
07 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2017 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Acre House 11-15 William Road London NW1 3ER on 16 May 2017
11 May 2017 LIQ01 Declaration of solvency
11 May 2017 600 Appointment of a voluntary liquidator
11 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
10 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 85,912,613
09 May 2016 AA01 Current accounting period extended from 31 January 2016 to 31 July 2016
17 Oct 2015 AA Full accounts made up to 31 January 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 85,912,613
04 Nov 2014 AA Full accounts made up to 31 January 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 85,912,613.00
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
09 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
09 Aug 2013 AA Full 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
05 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
31 Aug 2012 CH03 Secretary's details changed for Andrew Paul Stringer on 17 August 2012
22 Aug 2012 AP03 Appointment of Andrew Paul Stringer as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
07 Aug 2012 AA Full accounts made up to 31 January 2012