Advanced company searchLink opens in new window

ACME FACILITIES MANAGEMENT (MANCHESTER) LTD.

Company number 05669526

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 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 AD01 Registered office address changed from The Barn Southworth Offices Suites Southworth Road Newton Le Willows Merseyside WA12 0HS to Unit 1 19/21 Station Road Horsforth Leeds LS18 5PA on 12 July 2016
13 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Sep 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from Suite C 411 Warrington Road Culcheth Warrington WA3 5SW to The Barn Southworth Offices Suites Southworth Road Newton Le Willows Merseyside WA12 0HS on 9 September 2015
09 Sep 2015 RT01 Administrative restoration application
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
09 May 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Toni Clayton as a director
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 TM01 Termination of appointment of Toni Clayton as a director
29 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from , 6th Floor 8 Exchange Quay, Manchester, Greater Manchester, M8 3EJ on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Toni Jane Clayton on 6 May 2011
27 Jan 2012 CH01 Director's details changed for Mr Stephen Andrew Butler on 6 May 2011
27 Jan 2012 TM02 Termination of appointment of Victoria Bowers as a secretary
11 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011