ACCLAIM COPIERS LIMITED
Overview
Company Name | ACCLAIM COPIERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06147268 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACCLAIM COPIERS LIMITED?
- Repair of other equipment (33190) / Manufacturing
Where is ACCLAIM COPIERS LIMITED located?
Registered Office Address | 17 Sarum Business Park SP4 6FB Salisbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCLAIM COPIERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for ACCLAIM COPIERS 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 | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England to 17 Sarum Business Park Salisbury SP4 6FB on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Nicholas John Folkes on Jun 10, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas John Folkes on Sep 30, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Oct 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Nicholas John Folkes as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven John Richmond as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Desmond Kirby as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Carole Kirby as a director on Jun 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lycroft Industries Park Lane Upper Swanmore Southampton Hampshire SO32 2QQ to C/O C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD on Jun 01, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Susan Carole Kirby on Mar 19, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of ACCLAIM COPIERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOLKES, Nicholas John | Director | Sarum Business Park SP4 6FB Salisbury 17 England | England | British | Company Director | 123319400003 | ||||
RICHMOND, Steven John | Director | Sarum Business Park SP4 6FB Salisbury 17 England | England | British | Company Director | 202493560001 | ||||
JAVAN, Elisabeth Jane | Secretary | 19 Southwood Gardens Locks Heath SO31 6WL Southampton Hampshire | British | 55660170001 | ||||||
TAYLOR, Sally Ann | Secretary | 3 The Carlins Winchester Road Waltham Chase SO32 2LG Southampton | British | Accounts Assistant | 55909950004 | |||||
KIRBY, Malcolm Desmond | Director | Preshaw Estate Upham SO32 1SU Southampton Byre Cottage Hampshire England | England | British | Photocopier Repairs And Sales | 57697440001 | ||||
KIRBY, Susan Carole | Director | Byre Cottage Preshaw Estate, Upham SO32 1SU Southampton | United Kingdom | British | Company Director | 123786950001 | ||||
TAYLOR, Sally Ann | Director | 3 The Carlins Winchester Road Waltham Chase SO32 2LG Southampton | England | British | Accounting Technician | 55909950004 |
Who are the persons with significant control of ACCLAIM COPIERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elite Office Solutions Limited | Jun 01, 2016 | Winnall Valley Road Winnall SO23 0LD Winchester 5a Scylla Business Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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