- Company Overview for ACME WORKS LTD (08564913)
- Filing history for ACME WORKS LTD (08564913)
- People for ACME WORKS LTD (08564913)
- Insolvency for ACME WORKS LTD (08564913)
- More for ACME WORKS LTD (08564913)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2021 | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2020 | |
02 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2019 | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2017 | |
07 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2018 | |
25 Jun 2016 | AD01 | Registered office address changed from Apartment 4 Oak Lawn 1 Daveylands Wilmslow Cheshire SK9 2AS to City Mills Peel Street Morley Leeds LS27 8QL on 25 June 2016 | |
22 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | TM02 | Termination of appointment of a secretary | |
10 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
21 Mar 2015 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 February 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from 123 Belgrave Road Darwen Lancashire BB3 2SF to Apartment 4 Oak Lawn 1 Daveylands Wilmslow Cheshire SK9 2AS on 28 November 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 12 June 2014 | |
06 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
28 Apr 2014 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
28 Apr 2014 | TM01 | Termination of appointment of Waris Khan as a director | |
28 Apr 2014 | AP01 | Appointment of Miss Aisha Asif as a director | |
28 Apr 2014 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 April 2014 | |
11 Jun 2013 | NEWINC |
Incorporation
|