Advanced company searchLink opens in new window

ACRAMAN (3) LIMITED

Company number 04186697

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 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2013 DS01 Application to strike the company off the register
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
28 Sep 2012 SH20 Statement by Directors
28 Sep 2012 SH19 Statement of capital on 28 September 2012
  • GBP 1
28 Sep 2012 CAP-SS Solvency Statement dated 28/09/12
28 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2012 AA Full accounts made up to 30 September 2011
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 30 September 2010
29 Mar 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Michael Leslie Bradbrook on 28 March 2011
30 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
30 Mar 2010 CH02 Director's details changed for Grangewood Enterprises Limited on 20 March 2010
30 Mar 2010 CH01 Director's details changed for Michael Leslie Bradbrook on 30 March 2010
11 Mar 2010 AA Full accounts made up to 30 September 2009
31 Mar 2009 363a Return made up to 26/03/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / michael bradbrook / 01/03/2009 / HouseName/Number was: , now: tinkers revel; Street was: 18 runsell close, now: herbage park road; Area was: danbury, now: ; Post Town was: chelmsford, now: maldon; Post Code was: CM3 4PQ, now: CM9 6RJ
24 Mar 2009 AA Full accounts made up to 30 September 2008
26 Jan 2009 363a Return made up to 26/03/08; full list of members
01 Oct 2008 AA Accounts made up to 30 November 2007
18 Sep 2008 225 Accounting reference date shortened from 30/11/2008 to 30/09/2008
03 Oct 2007 288a New director appointed
28 Sep 2007 287 Registered office changed on 28/09/07 from: 65 lower bristol road bath BA2 3BE