ACMIL LIMITED

Register to unlock more data on OkredoRegister

ACMIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04101213

Incorporation date

01/11/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon13/04/2016
Final Gazette dissolved following liquidation
dot icon13/01/2016
Return of final meeting in a members' voluntary winding up
dot icon10/06/2015
Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-06-11
dot icon08/06/2015
Declaration of solvency
dot icon08/06/2015
Appointment of a voluntary liquidator
dot icon08/06/2015
Resolutions
dot icon19/04/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon19/04/2015
Resolutions
dot icon29/03/2015
Certificate of change of name
dot icon29/03/2015
Change of name notice
dot icon26/03/2015
Satisfaction of charge 1 in full
dot icon24/03/2015
Termination of appointment of David Whittow Williams as a director on 2015-03-25
dot icon24/03/2015
Termination of appointment of Robin Michael Howard as a director on 2015-03-25
dot icon19/03/2015
Appointment of Mr Roger David Goddard as a director on 2015-02-25
dot icon19/03/2015
Appointment of Mr Douglas Talbot Mcnair as a director on 2015-02-25
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/09/2014
All of the property or undertaking no longer forms part of charge 1
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/03/2014
Director's details changed for David Whittow Williams on 2014-03-03
dot icon02/03/2014
Director's details changed for Robin Michael Howard on 2014-03-03
dot icon02/03/2014
Secretary's details changed for Robin Michael Howard on 2014-03-03
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon26/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/06/2009
Return made up to 14/06/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon15/06/2008
Return made up to 14/06/08; full list of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: 66-77 oxford street southampton hampshire SO14 3DL
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed;new director appointed
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon21/07/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon19/06/2007
Return made up to 14/06/07; full list of members
dot icon23/03/2007
Accounts for a small company made up to 2006-09-30
dot icon08/01/2007
Return made up to 02/11/06; full list of members
dot icon24/04/2006
Accounts for a small company made up to 2005-09-30
dot icon07/11/2005
Return made up to 02/11/05; full list of members
dot icon12/06/2005
Accounts for a small company made up to 2004-09-30
dot icon17/11/2004
Return made up to 02/11/04; full list of members
dot icon15/01/2004
New secretary appointed
dot icon15/01/2004
Secretary resigned
dot icon17/12/2003
Particulars of mortgage/charge
dot icon03/12/2003
Return made up to 02/11/03; full list of members
dot icon19/11/2003
Certificate of change of name
dot icon17/11/2003
Accounts for a dormant company made up to 2003-09-30
dot icon27/04/2003
New secretary appointed
dot icon27/04/2003
Secretary resigned
dot icon12/11/2002
Return made up to 02/11/02; full list of members
dot icon28/10/2002
Accounts for a dormant company made up to 2002-09-30
dot icon13/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/03/2002
Return made up to 02/11/01; full list of members
dot icon14/01/2001
Ad 08/11/00--------- £ si 199@1=199 £ ic 1/200
dot icon14/01/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon12/11/2000
Secretary resigned
dot icon01/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Mcnair, Douglas Talbot
Director
24/02/2015 - Present
64
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
01/11/2000 - 01/11/2000
7613
Williams, David Whittow
Director
29/06/2007 - 24/03/2015
26
Coles, Donald Rowland
Secretary
01/11/2000 - 30/09/2002
-
Coles, Jean
Secretary
30/09/2002 - 05/01/2004
-

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 ACMIL LIMITED

ACMIL LIMITED is an(a) Dissolved company incorporated on 01/11/2000 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 ACMIL LIMITED?

toggle

ACMIL LIMITED is currently Dissolved. It was registered on 01/11/2000 and dissolved on 13/04/2016.

Where is ACMIL LIMITED located?

toggle

ACMIL LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ACMIL LIMITED do?

toggle

ACMIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACMIL LIMITED?

toggle

The latest filing was on 13/04/2016: Final Gazette dissolved following liquidation.