Advanced company searchLink opens in new window

ACORN SHIPYARD LIMITED

Company number 01319065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 120,000
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
  • GBP 120,000
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
  • GBP 120,000
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