Advanced company searchLink opens in new window

ACARO LTD

Company number 08330793

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)
02 May 2023 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
05 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 23 September 2020
25 Nov 2019 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 25 November 2019
07 Oct 2019 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to 62 the Street Ashtead Surrey KT21 1AT on 7 October 2019
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
03 Oct 2019 LIQ01 Declaration of solvency
06 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jan 2018 PSC04 Change of details for Mr Robert Clive Rickwood as a person with significant control on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Mr Robert Clive Rickwood on 12 January 2018
15 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
16 Dec 2016 CH01 Director's details changed for Mr Robert Clive Rickwood on 5 April 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 75
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 75
13 Nov 2014 CERTNM Company name changed canned video LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 75