- Company Overview for ACORN SHIPYARD LIMITED (01319065)
- Filing history for ACORN SHIPYARD LIMITED (01319065)
- People for ACORN SHIPYARD LIMITED (01319065)
- Charges for ACORN SHIPYARD LIMITED (01319065)
- Insolvency for ACORN SHIPYARD LIMITED (01319065)
- More for ACORN SHIPYARD LIMITED (01319065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
29 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2018 | |
10 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 May 2017 | 2.24B | Administrator's progress report to 15 March 2017 | |
23 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
22 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
08 Nov 2016 | 2.17B | Statement of administrator's proposal | |
27 Sep 2016 | 2.12B | Appointment of an administrator | |
16 Sep 2016 | AD01 | Registered office address changed from Acorn Shipyard Gas House Road Rochester Kent ME1 1PJ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 September 2016 | |
22 Jun 2016 | AA | Micro company accounts made up to 30 September 2014 | |
27 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
03 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2015 | AA | Full accounts made up to 30 September 2013 | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | CH03 | Secretary's details changed for Paul Nigel Watkins on 12 February 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from Imperial Hse 21-25 North St Bromley Kent BR1 1SJ on 9 January 2014 | |
16 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
08 Jul 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders |