About

Registered Number: 03326080
Date of Incorporation: 28/02/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 10 months ago)
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

Founded in 1997, Acme Controls Ltd have registered office in Coventry, it has a status of "Dissolved". This company has one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Simon 02 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 21 November 2013
MR04 - N/A 21 November 2013
AUD - Auditor's letter of resignation 08 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 March 2012
CH04 - Change of particulars for corporate secretary 13 January 2012
RESOLUTIONS - N/A 10 January 2012
AUD - Auditor's letter of resignation 10 January 2012
CC04 - Statement of companies objects 10 January 2012
AA01 - Change of accounting reference date 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
AP01 - Appointment of director 05 January 2012
AP03 - Appointment of secretary 05 January 2012
AP01 - Appointment of director 05 January 2012
AD01 - Change of registered office address 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 22 March 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 15 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
NEWINC - New incorporation documents 28 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Fully Satisfied

N/A

Debenture 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.