ACL ASTUTE 2006 LIMITED

Frp Advisory Trading Limited Kings Orchard Frp Advisory Trading Limited Kings Orchard, Bristol, BS2 0HQ
StatusADMINISTRATION
Company No.05675263
CategoryPrivate Limited Company
Incorporated13 Jan 2006
Age18 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACL ASTUTE 2006 LIMITED is an administration private limited company with number 05675263. It was incorporated 18 years, 4 months, 22 days ago, on 13 January 2006. The company address is Frp Advisory Trading Limited Kings Orchard Frp Advisory Trading Limited Kings Orchard, Bristol, BS2 0HQ.



Company Fillings

Liquidation in administration removal of administrator from office

Date: 18 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 18 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ England

Change date: 2022-12-06

New address: Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arena coventry (2006) LIMITED\certificate issued on 22/11/22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Mr Derek Arthur Richardson

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

New address: Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ

Change date: 2021-07-19

Old address: , Ricoh Arena Judds Lane, Longford, Coventry, CV6 6AQ, England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mr Nicholas John Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: John Charles Moore Parker

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Charles Moore Parker

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mrs Jacquelyn Mary Isaac

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Andrew Lithgow Gibb

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: David James Armstrong

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

New address: Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ

Change date: 2016-09-19

Old address: , 71 Phoenix Way, Ricoh Arena, Coventry, CV6 6GE

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Christopher Thornby West

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Charles Moore Parker

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-23

Officer name: Mr David James Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-23

Officer name: Mr Andrew Lithgow Gibb

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Moore Parker

Appointment date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-30

Charge number: 056752630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-13

Charge number: 056752630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056752630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Auditors resignation company

Date: 23 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 20 Feb 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: 056752630004

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Peter Wyndham Knatchbull-Hugessen

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thornby West

Termination date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Eastwood

Appointment date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Street

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John James Street

Documents

View document PDF

Termination secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Petershill Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2012

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Petershill Secretaries Limited

Change date: 2011-08-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jan 2012

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-01

Officer name: Petershill Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Thornby West

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcguigan

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed petershill secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul ettridge

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 11/02/08 from: ricoh arena, foleshill, coventry, west midlands CV6 6GE

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 15/01/06-15/01/06 £ si 2@1=2

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: 55 colmore row, birmingham, west midlands, B3 2AS

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 13 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K. PROJECT DELIVERY CONSULTANCY LTD

CHALK FARM,BILLINGSHURST,RH14 9HR

Number:07231691
Status:ACTIVE
Category:Private Limited Company

CONNECTED HOME LIMITED

SUITE 1 LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:11555527
Status:ACTIVE
Category:Private Limited Company

HESKETH & COMPANY CONSTRUCTION LIMITED

10 WOODSIDE,FAVERSHAM,ME13 9NY

Number:03056143
Status:ACTIVE
Category:Private Limited Company

LATHAM CONSULTANCY LIMITED

12A FLEET BUSINESS PARK SANDY LANE,FLEET,GU52 8BF

Number:09015275
Status:ACTIVE
Category:Private Limited Company

OLLY LAMBERT FILMS LIMITED

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:08368953
Status:ACTIVE
Category:Private Limited Company

SURE COVER LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11275281
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