- Company Overview for ACUMEN TECHNOLOGIES LIMITED (02208212)
- Filing history for ACUMEN TECHNOLOGIES LIMITED (02208212)
- People for ACUMEN TECHNOLOGIES LIMITED (02208212)
- Insolvency for ACUMEN TECHNOLOGIES LIMITED (02208212)
- More for ACUMEN TECHNOLOGIES LIMITED (02208212)
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
|
|
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
|
|
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 |