ACL 2017 LIMITED

Register to unlock more data on OkredoRegister

ACL 2017 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04738107

Incorporation date

16/04/2003

Size

Full

Contacts

Registered address

Registered address

City House, Davidson Road, Lichfield WS14 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon16/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon11/05/2018
Compulsory strike-off action has been suspended
dot icon26/03/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Resolutions
dot icon20/03/2017
Change of name notice
dot icon25/01/2017
Previous accounting period extended from 2016-04-30 to 2016-07-31
dot icon28/11/2016
Termination of appointment of Miles Scott Carroll as a director on 2016-11-29
dot icon09/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon27/04/2016
Secretary's details changed
dot icon24/04/2016
Appointment of Mr Sash Rana as a secretary on 2016-04-20
dot icon24/04/2016
Termination of appointment of Howard Gibbs as a secretary on 2016-04-20
dot icon07/01/2016
Full accounts made up to 2015-04-30
dot icon14/09/2015
Compulsory strike-off action has been discontinued
dot icon13/09/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 9 Galena Close Tamworth Staffordshire B77 4AS England to City House Davidson Road Lichfield WS14 9DZ on 2015-08-11
dot icon10/08/2015
First Gazette notice for compulsory strike-off
dot icon09/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/08/2014
Appointment of Mr Howard Gibbs as a director on 2014-06-18
dot icon10/08/2014
Appointment of Mr Miles Scott Carroll as a director on 2014-06-18
dot icon10/08/2014
Registered office address changed from The Wheatsheaf Briggate Elland West Yorkshire HX5 9HG to 9 Galena Close Tamworth Staffordshire B77 4AS on 2014-08-11
dot icon10/08/2014
Termination of appointment of Richard James West as a director on 2014-06-18
dot icon10/08/2014
Termination of appointment of Christopher Mark Pearson as a director on 2014-06-18
dot icon10/08/2014
Termination of appointment of Richard David Bradley as a director on 2014-06-18
dot icon10/08/2014
Appointment of Mr Howard Gibbs as a secretary on 2014-06-18
dot icon10/08/2014
Termination of appointment of Richard David Bradley as a secretary on 2014-06-18
dot icon29/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/06/2013
Appointment of Mr Richard James West as a director
dot icon30/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/07/2012
Registered office address changed from Rocks Head 27 Rocks Road Halifax HX3 0HR on 2012-07-23
dot icon29/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon04/05/2010
Director's details changed for Richard David Bradley on 2010-04-17
dot icon04/05/2010
Director's details changed for Mr Christopher Mark Pearson on 2010-04-17
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon23/11/2009
Cancellation of shares. Statement of capital on 2009-11-24
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Cancellation of shares. Statement of capital on 2009-11-24
dot icon23/11/2009
Resolutions
dot icon23/11/2009
Purchase of own shares.
dot icon23/11/2009
Purchase of own shares.
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-22
dot icon13/11/2009
Resolutions
dot icon15/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/04/2009
Return made up to 17/04/09; full list of members
dot icon19/04/2009
Location of register of members
dot icon19/04/2009
Appointment terminated director helen bradley
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Certificate of change of name
dot icon30/04/2008
Return made up to 17/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/04/2007
Return made up to 17/04/07; full list of members
dot icon22/04/2007
Location of register of members
dot icon22/04/2007
Secretary's particulars changed;director's particulars changed
dot icon22/04/2007
Director's particulars changed
dot icon16/10/2006
Nc inc already adjusted 16/12/05
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Resolutions
dot icon04/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/06/2006
Return made up to 17/04/06; full list of members
dot icon12/06/2006
Registered office changed on 13/06/06 from: 17 heath avenue halifax west yorkshire HX3 0EA
dot icon04/01/2006
Particulars of contract relating to shares
dot icon04/01/2006
Ad 16/12/05--------- £ si 800@1=800 £ ic 200/1000
dot icon22/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon28/11/2005
Ad 01/09/05--------- £ si 100@1=100 £ ic 100/200
dot icon28/11/2005
New director appointed
dot icon15/05/2005
Return made up to 17/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon07/05/2004
Return made up to 17/04/04; full list of members
dot icon22/07/2003
Ad 20/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon16/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2015
dot iconLast change occurred
29/04/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2015
dot iconNext account date
29/04/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/04/2003 - 16/04/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/04/2003 - 16/04/2003
67500
Pearson, Christopher Mark
Director
30/10/2005 - 17/06/2014
10
Carroll, Miles Scott
Director
17/06/2014 - 28/11/2016
29
Bradley, Richard David
Director
16/04/2003 - 17/06/2014
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACL 2017 LIMITED

ACL 2017 LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at City House, Davidson Road, Lichfield WS14 9DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACL 2017 LIMITED?

toggle

ACL 2017 LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 16/11/2020.

Where is ACL 2017 LIMITED located?

toggle

ACL 2017 LIMITED is registered at City House, Davidson Road, Lichfield WS14 9DZ.

What does ACL 2017 LIMITED do?

toggle

ACL 2017 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ACL 2017 LIMITED?

toggle

The latest filing was on 16/11/2020: Final Gazette dissolved via compulsory strike-off.