- Company Overview for ACL TELCO LIMITED (08246949)
- Filing history for ACL TELCO LIMITED (08246949)
- People for ACL TELCO LIMITED (08246949)
- More for ACL TELCO LIMITED (08246949)
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) |
---|---|---|---|
16 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
29 Aug 2018 | AD01 | Registered office address changed from 18 Y Stryd Fawr Bala Gwynedd LL23 7AG to 2-6 Colmore Gate 4th Floor Colmore Gate 2-6 Colmore Row Birmingham B3 2QD on 29 August 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 October 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
12 Sep 2016 | AA | Micro company accounts made up to 31 October 2015 | |
27 Jul 2016 | TM01 | Termination of appointment of Peter Graham Downing as a director on 13 July 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AP01 | Appointment of Mr Peter Graham Downing as a director on 9 October 2015 | |
20 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Emma Louise Parry Statham on 12 January 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to 18 Y Stryd Fawr Bala Gwynedd LL23 7AG on 24 November 2014 | |
08 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 15 January 2014
|
|
13 Jan 2014 | AR01 | Annual return made up to 10 October 2013 with full list of shareholders | |
07 Dec 2012 | TM01 | Termination of appointment of Gary Stackhouse as a director | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|