- Company Overview for ACER SIR BRUCE WHITE LIMITED (02560699)
- Filing history for ACER SIR BRUCE WHITE LIMITED (02560699)
- People for ACER SIR BRUCE WHITE LIMITED (02560699)
- Charges for ACER SIR BRUCE WHITE LIMITED (02560699)
- Insolvency for ACER SIR BRUCE WHITE LIMITED (02560699)
- Registers for ACER SIR BRUCE WHITE LIMITED (02560699)
- More for ACER SIR BRUCE WHITE LIMITED (02560699)
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 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Apr 2019 | AD01 | Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 16 April 2019 | |
12 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | LIQ01 | Declaration of solvency | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Mar 2018 | TM01 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Aug 2016 | AD01 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 | |
30 Aug 2016 | AD03 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR | |
30 Aug 2016 | AD02 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Jun 2015 | AP01 | Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 | |
25 Jun 2015 | TM01 | Termination of appointment of Graham Matthew Reid as a director on 12 June 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|