Advanced company searchLink opens in new window

ACIES INVESTMENTS LIMITED

Company number 06561352

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
27 May 2016 AD01 Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to Grove House, 2nd Floor 774 - 780 Wilmslow Road Didsbury Manchester M20 2DR on 27 May 2016
27 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 TM01 Termination of appointment of Jeremy Stephen Powell as a director on 10 May 2015
27 May 2016 TM01 Termination of appointment of Lee Glyn Jones as a director on 10 May 2015
21 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
01 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Jul 2014 TM01 Termination of appointment of Mark David Searle as a director on 15 July 2014
23 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
24 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
17 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
25 Apr 2012 CH01 Director's details changed for Mr Jeremy Stephen Powell on 1 April 2012
25 Apr 2012 CH01 Director's details changed for Mr Jeremy Stephen Powell on 1 April 2012
17 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
14 Sep 2010 AD01 Registered office address changed from the Steam Mill Steam Mill Street Chester CH3 5AN on 14 September 2010
26 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Michael Rudd on 10 April 2010