Advanced company searchLink opens in new window

ACRAMAN (503) LIMITED

Company number 09028558

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
11 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
27 Feb 2018 AP03 Appointment of Mr Julian Charles Brown as a secretary on 15 February 2018
27 Feb 2018 TM02 Termination of appointment of Paul Waters as a secretary on 15 February 2018
11 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
11 May 2017 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Oct 2016 AP03 Appointment of Mr Paul Waters as a secretary on 20 October 2016
31 Oct 2016 TM02 Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016
31 Oct 2016 AP01 Appointment of Mr Dominic James Platt as a director on 26 October 2016
02 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
10 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jan 2016 TM01 Termination of appointment of Alasdair Bruce Lenman as a director on 31 December 2015
02 Oct 2015 AP03 Appointment of Mr Ronald Fitzgerald Simms as a secretary on 23 September 2015
02 Oct 2015 TM02 Termination of appointment of Neville Wright as a secretary on 23 September 2015
24 Jul 2015 CH01 Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
15 Dec 2014 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew donaldson
07 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-07
  • GBP 1,000

Statement of capital on 2014-05-07
  • GBP 1,000
  • ANNOTATION Part Rectified The director’s date of birth shown on the IN01 was removed from the public register on 15/12/2014 as it is factually inaccurate or is derived from something factually inaccurate