About

Registered Number: 05731359
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: The Junction Inn, Halwill, Junction, Beaworthy, Devon, EX21 5XR

 

Based in Devon, Acraman (408) Ltd was founded on 06 March 2006. There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CULLIMORE, Katherine Louise 29 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 21 March 2017
MR04 - N/A 13 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2007
353 - Register of members 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
395 - Particulars of a mortgage or charge 10 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
225 - Change of Accounting Reference Date 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 03 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.