About

Registered Number: 04681398
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire, LE19 1SU

 

Based in Enderby, Leicestershire, Acraman (318) Ltd was founded on 27 February 2003, it's status in the Companies House registry is set to "Dissolved". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVEY, Stuart 29 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
RESOLUTIONS - N/A 06 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 27 October 2015
AA - Annual Accounts 28 July 2015
TM01 - Termination of appointment of director 27 April 2015
AP01 - Appointment of director 26 March 2015
TM01 - Termination of appointment of director 25 March 2015
AR01 - Annual Return 10 March 2015
AP03 - Appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 03 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 13 June 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 January 2012
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 25 May 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 03 March 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363s - Annual Return 10 March 2007
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 28 January 2004
395 - Particulars of a mortgage or charge 27 June 2003
287 - Change in situation or address of Registered Office 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.