Advanced company searchLink opens in new window

ACER SIR BRUCE WHITE LIMITED

Company number 02560699

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
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
  • GBP 53,845
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
  • GBP 53,845
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
  • GBP 53,845