Advanced company searchLink opens in new window

ACUMEN TECHNOLOGIES LIMITED

Company number 02208212

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)
25 May 2020 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 15 May 2019
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 15 May 2018
22 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018
23 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 15 May 2017
19 Jul 2017 4.68 Liquidators' statement of receipts and payments to 15 May 2016
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 15 May 2015
05 Jun 2014 4.68 Liquidators' statement of receipts and payments to 15 May 2014
19 Jul 2013 AD01 Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 July 2013
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 15 May 2013
22 May 2012 AD01 Registered office address changed from C/O Trevor Walker 57 Granville Road Urmston Manchester Greater Manchester M41 0ZB United Kingdom on 22 May 2012
22 May 2012 4.20 Statement of affairs with form 4.19
22 May 2012 600 Appointment of a voluntary liquidator
22 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
04 Feb 2011 AD01 Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 4 February 2011
09 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off