Advanced company searchLink opens in new window

ACRAMAN (485) LIMITED

Company number 06501851

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
20 Jan 2014 AP01 Appointment of Michael Barker as a director
20 Jan 2014 TM02 Termination of appointment of Ross Hammond as a secretary
20 Jan 2014 TM01 Termination of appointment of Garry Binks as a director
20 Jan 2014 TM01 Termination of appointment of Jody Cooper as a director
20 Jan 2014 TM01 Termination of appointment of Raymond Kenny as a director
20 Jan 2014 TM01 Termination of appointment of Ross Hammond as a director
13 Jan 2014 MR01 Registration of charge 065018510004
02 Dec 2013 AA Full accounts made up to 30 June 2013
22 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-22
  • GBP 100
06 Dec 2012 AA Full accounts made up to 30 June 2012
13 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
13 Mar 2012 CH01 Director's details changed for Alastair James Shiner on 6 July 2011
13 Mar 2012 CH01 Director's details changed for David Knight on 6 July 2011
13 Mar 2012 CH01 Director's details changed for Mr Kevin Patrick Feldman on 6 July 2011
13 Mar 2012 CH01 Director's details changed for Paul Robert Brookes on 6 July 2011
13 Mar 2012 CH01 Director's details changed for Raymond John Kenny on 6 July 2011
05 Dec 2011 AA Group of companies' accounts made up to 30 June 2011
19 Aug 2011 CERTNM Company name changed uplands retail holdings LIMITED\certificate issued on 19/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
04 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
04 Aug 2011 CONNOT Change of name notice
13 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2011 TM01 Termination of appointment of Patrick Gerard Fitzgerald as a director