Advanced company searchLink opens in new window

ACKNOWLEDGE XC LIMITED

Company number 08359916

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)
24 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 September 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2022
04 Oct 2021 AD01 Registered office address changed from Little Fisher Street Farm Badlesmere Faversham Kent ME13 0LB England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 4 October 2021
04 Oct 2021 600 Appointment of a voluntary liquidator
04 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
04 Oct 2021 LIQ02 Statement of affairs
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
15 Sep 2020 TM01 Termination of appointment of Lynette Dando as a director on 15 September 2020
29 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
23 Mar 2019 TM01 Termination of appointment of Jo-Anne Skelton as a director on 22 March 2019
04 Feb 2019 AP01 Appointment of Mrs Lynette Dando as a director on 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
23 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 0.998076
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 January 2016
  • GBP 0.998076
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 0.998076
23 Jan 2017 CH01 Director's details changed for Mr Charles James Rotheroe on 19 January 2017
22 Jan 2017 CH01 Director's details changed for Mr Charles James Rotheroe on 19 January 2017
04 Nov 2016 CH01 Director's details changed for Mrs Jo-Anne Skelton on 4 November 2016
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016