Advanced company searchLink opens in new window

ACME WORKS LTD

Company number 08564913

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 May 2021
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2020
02 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2019
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2017
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 17 May 2018
25 Jun 2016 AD01 Registered office address changed from Apartment 4 Oak Lawn 1 Daveylands Wilmslow Cheshire SK9 2AS to City Mills Peel Street Morley Leeds LS27 8QL on 25 June 2016
22 Jun 2016 4.20 Statement of affairs with form 4.19
22 Jun 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 TM02 Termination of appointment of a secretary
10 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,000
21 Mar 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 1 February 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Nov 2014 AD01 Registered office address changed from 123 Belgrave Road Darwen Lancashire BB3 2SF to Apartment 4 Oak Lawn 1 Daveylands Wilmslow Cheshire SK9 2AS on 28 November 2014
12 Jun 2014 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 12 June 2014
06 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
28 Apr 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 April 2014
  • GBP 999
28 Apr 2014 TM01 Termination of appointment of Waris Khan as a director
28 Apr 2014 AP01 Appointment of Miss Aisha Asif as a director
28 Apr 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 April 2014
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted