ACCLAIM DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | ACCLAIM DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03350948 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACCLAIM DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Caroline Jayne Wilce as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Taplin as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Simon Matthews-Williams as a director on Jun 18, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2012 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2012 to Mar 30, 2012 | 3 pages | AA01 | ||||||||||
Secretary's details changed for Mr Grant Leslie Whitehouse on Oct 16, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on Aug 25, 2010 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Caroline Jayne Wilce as a director | 1 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James Taplin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Grant Leslie Whitehouse as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on Dec 08, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sean Malone as a secretary | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0