ACAM HOLDINGS (UK): Filings

  • Overview

    Company NameACAM HOLDINGS (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03366621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ACAM HOLDINGS (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from , Pollards Wood Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Nov 06, 2017

    2 pagesAD01

    Register inspection address has been changed to Ge Healthcare Limited White Lion Road Amersham HP7 9LW

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 10, 2017

    LRESSP

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to May 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: USD 1
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Martin Charles Wilkinson on Sep 01, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to May 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: USD 93
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: USD 93
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mr Stephen Joseph Taylor as a director

    2 pagesAP01

    Termination of appointment of Kevin O'neill as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to May 07, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Kevin Michael O'neill as a director

    2 pagesAP01

    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