Advanced company searchLink opens in new window

ACERCHEM UK LIMITED

Company number 07460051

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 3 July 2022
19 Jan 2023 AD01 Registered office address changed from C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 3 July 2021
08 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 8 February 2021
19 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 July 2020
02 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2019 AD01 Registered office address changed from Baglan Bay Innovation Centre Baglan Energy Park Port Talbot SA12 7AX Wales to 109 Swan Street Sileby Leicestershire LE12 7NN on 24 July 2019
23 Jul 2019 LIQ02 Statement of affairs
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-04
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
06 Dec 2017 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Baglan Bay Innovation Centre Baglan Energy Park Port Talbot SA12 7AX on 6 December 2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 October 2017
  • GBP 300,001.00
23 Aug 2017 AA Full accounts made up to 31 December 2016
17 Jul 2017 AP03 Appointment of Ms Paulina Chilarska as a secretary on 10 July 2017
17 Jul 2017 TM02 Termination of appointment of Thomas Walsh as a secretary on 10 July 2017
16 Mar 2017 AA Full accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1