Advanced company searchLink opens in new window

ACRELAND ESTATES LIMITED

Company number 05207839

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 10,000
14 Aug 2012 TM02 Termination of appointment of Marilyn Otton as a secretary on 31 August 2011
31 May 2012 AA Total exemption full accounts made up to 31 August 2011
30 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
10 May 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Oct 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Jason Williams on 1 August 2010
12 Oct 2010 AD01 Registered office address changed from Top Floor Flat 55 Catisfield Road Fareham Hampshire PO15 5LY on 12 October 2010
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
27 Jan 2009 123 Gbp nc 1000/10000 12/06/05
26 Jan 2009 363a Return made up to 17/08/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
30 Nov 2007 AA Total exemption small company accounts made up to 31 August 2006
03 Sep 2007 363s Return made up to 17/08/07; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 31 August 2005
04 Oct 2006 363s Return made up to 17/08/06; full list of members
13 Sep 2005 363s Return made up to 17/08/05; full list of members
16 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re company business 31/08/04
16 Feb 2005 88(2)R Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2
23 Sep 2004 288b Director resigned
23 Sep 2004 288b Secretary resigned