About

Registered Number: 03292927
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (8 years and 1 month ago)
Registered Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG

 

Acme Group Ltd was setup in 1996, it's status is listed as "Dissolved". Oldfield, Simon is listed as a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Simon 30 November 2011 17 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
AR01 - Annual Return 21 December 2015
DS01 - Striking off application by a company 09 December 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 01 August 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 21 December 2012
AA - Annual Accounts 26 June 2012
RESOLUTIONS - N/A 10 January 2012
CC04 - Statement of companies objects 10 January 2012
AUD - Auditor's letter of resignation 10 January 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AP03 - Appointment of secretary 22 December 2011
AD01 - Change of registered office address 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AAMD - Amended Accounts 02 December 2011
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 December 2008
MEM/ARTS - N/A 07 May 2008
CERTNM - Change of name certificate 24 April 2008
287 - Change in situation or address of Registered Office 03 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 22 March 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 16 December 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
123 - Notice of increase in nominal capital 15 October 2004
395 - Particulars of a mortgage or charge 21 July 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 19 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 25 February 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 24 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 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Fully Satisfied

N/A

Debenture 02 December 2011 Outstanding

N/A

Legal mortgage 09 July 2004 Fully Satisfied

N/A

Legal mortgage 28 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.