Advanced company searchLink opens in new window

ACHELOUS RE LIMITED

Company number 12167358

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)
18 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 13 January 2024
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 13 January 2023
23 Aug 2022 600 Appointment of a voluntary liquidator
02 Aug 2022 LIQ10 Removal of liquidator by court order
23 Jun 2022 CS01 Confirmation statement made on 20 August 2021 with updates
23 Jun 2022 PSC02 Notification of Pinfold Gate Property Jput Trustee 2 Limited as a person with significant control on 14 January 2021
23 Jun 2022 PSC07 Cessation of Pinfold Gate Investment Co Limited as a person with significant control on 14 January 2021
23 Jun 2022 PSC02 Notification of Pinfold Gate Property Jput Trustee 1 Limited as a person with significant control on 14 January 2021
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 January 2022
10 Sep 2021 AA01 Previous accounting period shortened from 31 August 2021 to 13 January 2021
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 LIQ01 Declaration of solvency
04 Feb 2021 AD01 Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 2nd Floor 110 Cannon Street London EC4N 6EU on 4 February 2021
15 Jan 2021 MR04 Satisfaction of charge 121673580002 in full
15 Jan 2021 MR04 Satisfaction of charge 121673580003 in full
15 Jan 2021 MR04 Satisfaction of charge 121673580001 in full
15 Jan 2021 MR04 Satisfaction of charge 121673580004 in full
15 Jan 2021 MR04 Satisfaction of charge 121673580005 in full
05 Nov 2020 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA England to The Scalpel 52 Lime Street London EC3M 7AF on 5 November 2020
09 Sep 2020 AP02 Appointment of Castle Directors (Uk) Limited as a director on 26 June 2020
09 Sep 2020 AP02 Appointment of Jtc Directors (Uk) Limited as a director on 26 June 2020
09 Sep 2020 TM01 Termination of appointment of Simon Richard Gordon as a director on 26 June 2020
09 Sep 2020 TM01 Termination of appointment of William Cameron as a director on 26 June 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
12 Aug 2020 CH01 Director's details changed for Mr Andrew George Southern on 12 August 2020