About

Registered Number: 07460051
Date of Incorporation: 03/12/2010 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Having been setup in 2010, Acerchem Uk Ltd have registered office in Leicestershire. There are 4 directors listed as Chilarska, Paulina, Jiang, Fengfeng, Jiang, Lydia, Walsh, Thomas for Acerchem Uk Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JIANG, Fengfeng 03 December 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CHILARSKA, Paulina 10 July 2017 - 1
JIANG, Lydia 03 December 2010 03 December 2012 1
WALSH, Thomas 03 December 2012 10 July 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2019
RESOLUTIONS - N/A 23 July 2019
LIQ02 - N/A 23 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AD01 - Change of registered office address 06 December 2017
SH01 - Return of Allotment of shares 10 November 2017
AA - Annual Accounts 23 August 2017
AP03 - Appointment of secretary 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AA - Annual Accounts 16 March 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
CS01 - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 30 September 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
AR01 - Annual Return 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 23 December 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 24 April 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 February 2012
NEWINC - New incorporation documents 03 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.