Advanced company searchLink opens in new window

ACUITY MANUFACTURING LIMITED

Company number 06685608

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 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2010 SH19 Statement of capital on 8 September 2010
  • GBP 3,300
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2010 DS01 Application to strike the company off the register
13 Jul 2010 TM01 Termination of appointment of William Elliott as a director
18 May 2010 SH20 Statement by Directors
18 May 2010 CAP-SS Solvency Statement dated 31/12/09
18 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2010 MA Memorandum and Articles of Association
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
27 Oct 2009 AR01 Annual return made up to 1 June 2009 with full list of shareholders
23 Oct 2009 TM01 Termination of appointment of Darrel Sheinman as a director
06 Oct 2008 288a Director appointed darrel sheinman
02 Oct 2008 88(2) Ad 01/09/08 gbp si 2@0.1=0.2 gbp ic 20001.9/20002.1
02 Oct 2008 88(2) Ad 19/09/08 gbp si 1@0.1=0.1 gbp ic 20001.8/20001.9
02 Oct 2008 88(2) Ad 19/09/08 gbp si 199998@0.1=19999.8 gbp ic 2/20001.8
02 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Sep 2008 288a Director appointed william elliott
11 Sep 2008 288a Director and secretary appointed mark william speeks
04 Sep 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
04 Sep 2008 288b Appointment Terminated Director waterlow nominees LIMITED
01 Sep 2008 NEWINC Incorporation