ARTHUR ACKERMANN LIMITED

Register to unlock more data on OkredoRegister

ARTHUR ACKERMANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00739057

Incorporation date

26/10/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Rake Business Park, Rake, Liss, Hampshire GU33 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Application to strike the company off the register
dot icon22/04/2024
Micro company accounts made up to 2023-08-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-08-31
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-08-31
dot icon22/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-08-31
dot icon25/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/11/2018
Notification of Robert Francis Jeffcock as a person with significant control on 2018-11-12
dot icon15/11/2018
Cessation of Arthur Ackermann (Iom) Ltd as a person with significant control on 2018-11-12
dot icon24/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Registered office address changed from 27 Lowndes Street London SW1X 9HY United Kingdom on 2011-09-08
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon10/09/2010
Registered office address changed from Lowndes Lodge Gallery 27 Lowndes Street London SW1X 9HY on 2010-09-10
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/10/2009
Termination of appointment of Peter Johnson as a director
dot icon16/07/2009
Return made up to 19/06/09; full list of members
dot icon16/07/2009
Location of register of members
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon17/02/2009
Ad 11/09/08\gbp si 746000@1=746000\gbp ic 186500/932500\
dot icon17/02/2009
Notice of assignment of name or new name to shares
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Gbp nc 186500/932500\11/09/08
dot icon17/02/2009
Appointment terminated secretary david eldridge
dot icon17/02/2009
Director appointed robert francis jeffcock
dot icon20/12/2008
Certificate of change of name
dot icon02/07/2008
Return made up to 19/06/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/10/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/07/2007
Return made up to 19/06/07; no change of members
dot icon26/06/2006
Return made up to 19/06/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/07/2005
Return made up to 19/06/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-05-31
dot icon15/07/2003
Return made up to 19/06/03; full list of members
dot icon26/04/2003
Accounts for a small company made up to 2002-05-31
dot icon18/07/2002
Return made up to 19/06/02; full list of members
dot icon08/04/2002
Accounting reference date extended from 30/11/01 to 31/05/02
dot icon23/01/2002
Particulars of mortgage/charge
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon06/09/2001
Return made up to 19/06/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 1999-11-30
dot icon17/07/2000
Return made up to 19/06/00; full list of members
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon30/09/1999
Accounts for a small company made up to 1998-11-30
dot icon25/06/1999
Return made up to 19/06/99; full list of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon02/10/1998
Accounts for a small company made up to 1997-11-30
dot icon08/07/1998
Return made up to 19/06/98; full list of members
dot icon29/06/1997
Return made up to 19/06/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1995-11-30
dot icon20/06/1996
Return made up to 19/06/96; full list of members
dot icon31/03/1996
Accounts for a small company made up to 1994-11-30
dot icon08/08/1995
Return made up to 19/06/95; full list of members
dot icon03/03/1995
Memorandum and Articles of Association
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Resolutions
dot icon21/12/1994
Ad 29/11/94--------- £ si 150000@1=150000 £ ic 36500/186500
dot icon21/12/1994
£ nc 36500/186500 29/11/94
dot icon07/09/1994
Accounts for a small company made up to 1993-06-30
dot icon01/07/1994
Accounting reference date extended from 30/06 to 30/11
dot icon23/06/1994
Return made up to 19/06/94; no change of members
dot icon08/06/1994
Director's particulars changed
dot icon06/06/1994
Return made up to 19/06/93; full list of members
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon01/07/1993
Accounts for a small company made up to 1992-06-30
dot icon30/06/1992
Return made up to 19/06/92; full list of members
dot icon21/06/1992
Accounts for a small company made up to 1991-06-30
dot icon21/02/1992
Memorandum and Articles of Association
dot icon20/02/1992
Certificate of change of name
dot icon23/07/1991
Return made up to 07/07/91; full list of members
dot icon30/08/1990
Auditor's resignation
dot icon30/08/1990
Group accounts for a small company made up to 1989-06-30
dot icon26/07/1990
Director resigned;new director appointed
dot icon17/07/1990
Director resigned
dot icon12/12/1989
Accounts for a small company made up to 1988-06-30
dot icon12/12/1989
Return made up to 28/10/88; full list of members
dot icon12/12/1989
Return made up to 07/07/89; full list of members
dot icon18/08/1989
First gazette
dot icon19/09/1988
Accounts for a small company made up to 1987-06-30
dot icon23/05/1988
Group accounts for a small company made up to 1986-06-30
dot icon26/11/1987
Return made up to 29/10/87; full list of members
dot icon10/11/1987
Return made up to 15/12/86; full list of members
dot icon10/11/1987
Return made up to 17/09/85; full list of members
dot icon09/11/1987
New director appointed
dot icon20/10/1987
Group accounts for a small company made up to 1985-06-30
dot icon12/05/1986
Full accounts made up to 1984-06-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
19/06/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
797.16K
-
0.00
-
-
2022
1
797.16K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ARTHUR ACKERMANN LIMITED

ARTHUR ACKERMANN LIMITED is an(a) Dissolved company incorporated on 26/10/1962 with the registered office located at Unit 6 Rake Business Park, Rake, Liss, Hampshire GU33 7PN. There is currently no 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 ARTHUR ACKERMANN LIMITED?

toggle

ARTHUR ACKERMANN LIMITED is currently Dissolved. It was registered on 26/10/1962 and dissolved on 13/08/2024.

Where is ARTHUR ACKERMANN LIMITED located?

toggle

ARTHUR ACKERMANN LIMITED is registered at Unit 6 Rake Business Park, Rake, Liss, Hampshire GU33 7PN.

What does ARTHUR ACKERMANN LIMITED do?

toggle

ARTHUR ACKERMANN LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

What is the latest filing for ARTHUR ACKERMANN LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.