ACL ASTUTE 2006 LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Notice of move from Administration to Dissolution

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

18/05/2418 May 2024 Notice of appointment of a replacement or additional administrator

View Document

18/05/2418 May 2024 Notice of order removing administrator from office

View Document

16/12/2316 December 2023 Administrator's progress report

View Document

12/10/2312 October 2023 Notice of extension of period of Administration

View Document

15/06/2315 June 2023 Administrator's progress report

View Document

15/04/2315 April 2023 Statement of affairs with form AM02SOA

View Document

03/01/233 January 2023 Notice of deemed approval of proposals

View Document

06/12/226 December 2022 Registered office address changed from Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ England to Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2022-12-06

View Document

05/12/225 December 2022 Statement of administrator's proposal

View Document

28/11/2228 November 2022 Appointment of an administrator

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 2021-07-19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

25/06/1825 June 2018 AUDITOR'S RESIGNATION

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PARKER

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MR NICHOLAS JOHN EASTWOOD

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBB

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS JACQUELYN MARY ISAAC

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 71 PHOENIX WAY RICOH ARENA COVENTRY CV6 6GE

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THORNBY WEST / 01/09/2014

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 SECRETARY APPOINTED MR JOHN CHARLES MOORE PARKER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANDREW LITHGOW GIBB

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR JOHN CHARLES MOORE PARKER

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DAVID JAMES ARMSTRONG

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056752630006

View Document

16/05/1516 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056752630005

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056752630004

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1523 February 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056752630004

View Document

28/01/1528 January 2015 CURREXT FROM 31/05/2015 TO 30/06/2015

View Document

15/01/1515 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KNATCHBULL-HUGESSEN

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN EASTWOOD

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

07/02/147 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN STREET

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/01/1329 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/123 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY PETERSHILL SECRETARIES LIMITED

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR JOHN JAMES STREET

View Document

12/01/1212 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSHILL SECRETARIES LIMITED / 01/08/2011

View Document

12/01/1212 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSHILL SECRETARIES LIMITED / 01/07/2011

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/02/1114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIGAN

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED CHRISTOPHER THORNBY WEST

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

31/03/1031 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY PAUL ETTRIDGE

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: RICOH ARENA FOLESHILL COVENTRY WEST MIDLANDS CV6 6GE

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company