ACCLAIM COPIERS LIMITED

17 Sarum Business Park, Salisbury, SP4 6FB, England
StatusDISSOLVED
Company No.06147268
CategoryPrivate Limited Company
Incorporated08 Mar 2007
Age17 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 7 months, 29 days

SUMMARY

ACCLAIM COPIERS LIMITED is an dissolved private limited company with number 06147268. It was incorporated 17 years, 1 month, 29 days ago, on 08 March 2007 and it was dissolved 2 years, 7 months, 29 days ago, on 07 September 2021. The company address is 17 Sarum Business Park, Salisbury, SP4 6FB, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

New address: 17 Sarum Business Park Salisbury SP4 6FB

Old address: C/O C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD England

Change date: 2017-12-13

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Folkes

Change date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Folkes

Change date: 2016-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Folkes

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Richmond

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Malcolm Desmond Kirby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Susan Carole Kirby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: C/O C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winchester SO23 0LD

Old address: Lycroft Industries Park Lane Upper Swanmore Southampton Hampshire SO32 2QQ

Change date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Carole Kirby

Change date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Desmond Kirby

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Old address: 1 Union Street Fareham Hampshire PO16 7XX United Kingdom

Change date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 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: 11 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Old address: 165 Botley Road Burridge Southampton SO31 1BJ

Change date: 2010-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 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: 29 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Susan Carole Kirby

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/08/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/08 to 31/05/08

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 08 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HEBE DISTRIBUTION LTD.

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:11320105
Status:ACTIVE
Category:Private Limited Company

MILDWATERS CONSULTING LLP

25 BILTON ROAD,RUGBY,CV22 7AG

Number:OC346667
Status:ACTIVE
Category:Limited Liability Partnership

NPS GLAZING SYSTEMS LIMITED

HOME FARMHOUSE,BUXTON,NR10 5HF

Number:04488902
Status:ACTIVE
Category:Private Limited Company

P. R. MOORE LIMITED

MARLBOROUGH HOUSE,BATH,BA1 2NQ

Number:05880284
Status:ACTIVE
Category:Private Limited Company

ROCK OIL MARKETING LIMITED

90 PRIESTLEY STREET,CHESHIRE,WA5 1ST

Number:01838256
Status:ACTIVE
Category:Private Limited Company

SYKA GENOMICS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10063315
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