Advanced company searchLink opens in new window

ACUMEN BUILDING CONTRACTS LIMITED

Company number 05139775

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)
16 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
06 Jan 2020 AD01 Registered office address changed from C/O Vatlink Central Acounts Link House 51 Stanley Road Carshalton Surrey SM5 4LE to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 6 January 2020
20 Dec 2019 LIQ02 Statement of affairs
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
05 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 30 May 2018
30 May 2018 AA Total exemption full accounts made up to 30 May 2017
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
20 Mar 2018 MR04 Satisfaction of charge 1 in full
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
31 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
20 May 2015 CH03 Secretary's details changed for Sean Michael Carter on 15 May 2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jan 2014 CH01 Director's details changed for Mr Steven Bambridge on 3 January 2014
07 Jan 2014 CH01 Director's details changed for Sean Michael Carter on 3 January 2014