ACAL ENGINEERING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Registered office address changed from Unit 1, Block 12 Clydesmill Drive Clydesmill Industrial Estate Glasgow G32 8RG Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-04-08 |
01/04/251 April 2025 | Court order in a winding-up (& Court Order attachment) |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | Compulsory strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
12/12/2312 December 2023 | Compulsory strike-off action has been discontinued |
10/12/2310 December 2023 | Total exemption full accounts made up to 2022-12-31 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
16/01/2316 January 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/01/2124 January 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
24/01/2124 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR JAVED CHAUDHRY / 30/03/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 63 LEVERN BRIDGE ROAD GLASGOW G53 7AB UNITED KINGDOM |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR AMIR JAVED CHAUDHRY / 15/04/2019 |
17/12/1817 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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