ACKERMANN LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.01415298
CategoryPrivate Limited Company
Incorporated15 Feb 1979
Age45 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

ACKERMANN LIMITED is an liquidation private limited company with number 01415298. It was incorporated 45 years, 2 months, 27 days ago, on 15 February 1979. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Change sail address company with old address new address

Date: 31 Oct 2023

Category: Address

Type: AD02

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Old address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Old address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Change date: 2023-10-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 May 2023

Action Date: 24 May 2023

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2023-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-22

Officer name: Michele Elaine Hudson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Michael Andrew Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Jane Earle

Change date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2019

Category: Address

Type: AD02

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Novar Ed&S Limited

Cessation date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2019

Action Date: 17 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ademco 2 Limited

Notification date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-15

Officer name: Elizabeth Jane Earle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014152980004

Charge creation date: 2019-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

Change date: 2019-03-13

Old address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Feb 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Alistair James Hoyes

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Nov 2018

Action Date: 29 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-29

Capital : 2,621,300 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-26

Officer name: Michael Andrew Hill

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair James Hoy

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehmet Erkilic

Termination date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Hudson

Appointment date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Richards

Appointment date: 2018-09-30

Documents

View document PDF

Statement of companys objects

Date: 30 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-09-24

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/09/18

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2018

Action Date: 29 Jul 2018

Category: Capital

Type: SH01

Capital : 2,621,300 GBP

Date: 2018-07-29

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Nov 2017

Category: Address

Type: AD02

New address: Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

Old address: 21 Holborn Viaduct London EC1A 2DY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Moore

Termination date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehmet Erkilic

Appointment date: 2016-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-07

Officer name: Grant William Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Gordon Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-29

Officer name: Sisec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Andrew Nigel Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant William Fraser

Appointment date: 2015-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: David Jason Lloyd Protheroe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nigel Lloyd

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. David Jason Lloyd Protheroe

Change date: 2011-09-17

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr. David Jason Lloyd Protheroe

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Mr. Howard Frederick Carpenter

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Frederick Carpenter

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Richards

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher White

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Southgate

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed allan richards

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david jason lloyd protheroe

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed sisec LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary eps secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DANEMAX LIMITED

67 ORGREAVE ROAD,ROTHERHAM,S60 5TG

Number:10753535
Status:ACTIVE
Category:Private Limited Company

HB ENGINEERING CONSULTANTS LIMITED

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:07684329
Status:ACTIVE
Category:Private Limited Company

PRIVATE PEACEFUL FILM LTD

3 ETSOME HILL COTTAGES,SOMERTON,TA11 6JD

Number:07439798
Status:ACTIVE
Category:Private Limited Company

PROSEED LEYTON LTD

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:11954297
Status:ACTIVE
Category:Private Limited Company

SMG PROPERTIES LIMITED

OAKMOUNT HOUSE,LISBURN,BT27 4TZ

Number:NI050727
Status:ACTIVE
Category:Private Limited Company

THE LEEDS BREWERY HOLDING COMPANY LIMITED

MAIN GATE HOUSE,HARTLEPOOL,TS24 7QS

Number:07681733
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source