Advanced company searchLink opens in new window

ACKNOWLEDGE RESOURCING LIMITED

Company number 04121491

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)
23 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2010 4.68 Liquidators' statement of receipts and payments to 7 November 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 7 May 2010
26 Mar 2010 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
01 Dec 2009 600 Appointment of a voluntary liquidator
01 Dec 2009 LIQ MISC OC Court order insolvency:- replacement of liquidator
01 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
20 May 2009 4.20 Statement of affairs with form 4.19
20 May 2009 600 Appointment of a voluntary liquidator
20 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-08
08 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 May 2009 287 Registered office changed on 05/05/2009 from 40 churchill square kings hill west malling kent ME19 4YU
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
11 Dec 2008 363a Return made up to 08/12/08; full list of members
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Apr 2008 288a Secretary appointed victoria mary elizabeth blaney
09 Apr 2008 287 Registered office changed on 09/04/2008 from hollybush house, crawley winchester hampshire SO21 2QB
09 Apr 2008 288b Appointment Terminated Director and Secretary gillian johnson
09 Apr 2008 288b Appointment Terminated Director peter johnson
11 Dec 2007 363a Return made up to 08/12/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Jun 2007 287 Registered office changed on 27/06/07 from: 17 somerset house hussar court waterlooville hampshire PO7 7SG