-
ACL 2020 LIMITED - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Company Information
- Company registration number
- 08463187
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Shard
- 32 London Bridge Street
- London
- SE1 9SG The Shard, 32 London Bridge Street, London, SE1 9SG UK
Management
- Managing Directors
- BRIDGE, Gary
- DAWSON, Jo Harry
- YOUNG, Jonathan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-26
- Dissolved on
- 2022-05-21
- SIC/NACE
- 13931
Ownership
- Beneficial Owners
- H. Dawson Sons And Company (Wool) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- AXMINSTER CARPETS LIMITED
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2020-04-09
- Last Date: 2019-03-26
-
ACL 2020 LIMITED Company Description
- ACL 2020 LIMITED is a ltd registered in United Kingdom with the Company reg no 08463187. Its current trading status is "closed". It was registered 2013-03-26. It was previously called AXMINSTER CARPETS LIMITED. It has declared SIC or NACE codes as "13931". It has 3 directors The latest accounts are filed up to 2018-02-28.It can be contacted at The Shard .
Get ACL 2020 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Acl 2020 Limited - The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom
Did you know? kompany provides original and official company documents for ACL 2020 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-of-name-notice (2020-03-17) - CONNOT
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-03-02) - AM01
-
gazette-filings-brought-up-to-date (2020-02-12) - DISS40
-
liquidation-in-administration-proposals (2020-04-20) - AM03
-
resolution (2020-03-17) - RESOLUTIONS
-
liquidation-administration-notice-deemed-approval-of-proposals (2020-04-29) - AM06
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-06-06) - AA
-
confirmation-statement-with-no-updates (2019-03-27) - CS01
-
termination-secretary-company-with-name-termination-date (2019-02-14) - TM02
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-09-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-06) - MR01
-
termination-director-company-with-name-termination-date (2018-07-27) - TM01
-
termination-director-company-with-name-termination-date (2018-06-01) - TM01
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
resolution (2017-03-14) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-11) - CS01
-
change-account-reference-date-company-previous-extended (2017-05-30) - AA01
-
termination-director-company-with-name-termination-date (2017-11-28) - TM01
-
accounts-with-accounts-type-full (2017-12-18) - AA
-
appoint-person-director-company-with-name-date (2017-08-30) - AP01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-10-26) - AUD
-
accounts-with-accounts-type-full (2016-08-24) - AA
-
appoint-person-director-company-with-name-date (2016-07-29) - AP01
-
appoint-person-secretary-company-with-name-date (2016-07-29) - AP03
-
change-account-reference-date-company-current-shortened (2016-07-18) - AA01
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
termination-director-company-with-name-termination-date (2016-04-25) - TM01
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-19) - MR01
-
termination-director-company-with-name-termination-date (2016-01-13) - TM01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-04-21) - CH01
-
change-account-reference-date-company-previous-extended (2015-11-27) - AA01
-
termination-director-company-with-name-termination-date (2015-01-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-26) - MR01
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-05-22) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-10) - AR01
-
appoint-person-director-company-with-name (2014-02-21) - AP01
-
accounts-with-accounts-type-medium (2014-08-13) - AA
keyboard_arrow_right 2013
-
incorporation-company (2013-03-26) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-04-08) - AD01
-
appoint-person-director-company-with-name (2013-04-09) - AP01
-
change-of-name-notice (2013-04-09) - CONNOT
-
resolution (2013-04-09) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-04-10) - AP01
-
legacy (2013-04-11) - MG01
-
legacy (2013-04-12) - MG01
-
resolution (2013-04-15) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-04-15) - SH02
-
legacy (2013-04-19) - MG01
-
capital-allotment-shares (2013-04-25) - SH01
-
appoint-person-director-company-with-name (2013-06-21) - AP01
-
capital-allotment-shares (2013-08-19) - SH01
-
appoint-person-director-company-with-name (2013-10-16) - AP01
-
certificate-change-of-name-company (2013-04-11) - CERTNM
-
notice-restriction-on-company-articles (2013-04-15) - CC01