ACACIA HANDLING LIMITED

Company Documents

DateDescription
18/08/2418 August 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Return of final meeting in a members' voluntary winding up

View Document

21/06/2321 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Declaration of solvency

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Appointment of a voluntary liquidator

View Document

09/05/229 May 2022 Registered office address changed from Turnpike House 1208/1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

14/12/2014 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM GOVEY / 15/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE PLANT / 15/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE PLANT / 15/06/2020

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / JOHN MALCOLM GOVEY / 15/06/2020

View Document

11/12/1911 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/11/1822 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE PLANT

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MISS JACQUELINE PLANT

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / JOHN MALCOLM GOVEY / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM GOVEY / 12/03/2018

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information