- Company Overview for ACER DEVELOPMENTS LTD (06318987)
- Filing history for ACER DEVELOPMENTS LTD (06318987)
- People for ACER DEVELOPMENTS LTD (06318987)
- Charges for ACER DEVELOPMENTS LTD (06318987)
- Insolvency for ACER DEVELOPMENTS LTD (06318987)
- More for ACER DEVELOPMENTS LTD (06318987)
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 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Sep 2014 | 4.70 | Declaration of solvency | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AD01 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 2-4 Queen Street Norwich NR2 4SQ on 19 August 2014 | |
04 Feb 2014 | TM01 | Termination of appointment of Terri Edwards as a director | |
04 Feb 2014 | TM02 | Termination of appointment of Terri Edwards as a secretary | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
02 Aug 2011 | CH01 | Director's details changed for Terri Edwards on 20 July 2011 | |
02 Aug 2011 | CH03 | Secretary's details changed for Terri Edwards on 20 July 2011 | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Terri Edwards on 20 July 2010 | |
06 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 363a | Return made up to 20/07/09; full list of members | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 98 westbury lane buckhurst hill essex IG9 5PW | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 |