ACME NETWORKS LIMITED
Status | LIQUIDATION |
Company No. | 06774548 |
Category | Private Limited Company |
Incorporated | 16 Dec 2008 |
Age | 15 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ACME NETWORKS LIMITED is an liquidation private limited company with number 06774548. It was incorporated 15 years, 5 months, 19 days ago, on 16 December 2008. The company address is C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Leicester, LE19 4SA, Leicestershire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Aug 2023
Action Date: 09 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2022
Action Date: 09 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2021
Action Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-09
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Address
Type: AD01
New address: C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA
Change date: 2021-02-11
Old address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2020
Action Date: 09 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2019
Action Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2018
Action Date: 09 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-09
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: Cumberland House 35 Park Row Nottingham NG1 6EE
New address: 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
Change date: 2018-06-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2017
Action Date: 09 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2016
Action Date: 09 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2015
Action Date: 09 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-09
Documents
Liquidation voluntary statement of affairs with form attached
Date: 17 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: Verna House 9 Bicester Road Aylesbury Bucks HP19 9AG Uk
Documents
Dissolved compulsory strike off suspended
Date: 17 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 27 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Bradley John Bentman
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Mrs Anne Elizabeth Bentman
Documents
Some Companies
CLICK FLORIDA PROPERTY LIMITED
18 THE PADDOCKS,INGATESTONE,CM4 0BQ
Number: | 07312031 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHISWELL STREET,LONDON,EC1Y 4XY
Number: | 11300124 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON SQUARE,AYR,KA7 1EN
Number: | SC564900 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A LINDENHILL ROAD,BRACKNELL,RG42 1UT
Number: | 11209452 |
Status: | ACTIVE |
Category: | Private Limited Company |
534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS
Number: | 10983695 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED PENGUIN CONSULTING LIMITED
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11686909 |
Status: | ACTIVE |
Category: | Private Limited Company |