- Company Overview for ACORN PRESSURISATION SERVICES LIMITED (02209904)
- Filing history for ACORN PRESSURISATION SERVICES LIMITED (02209904)
- People for ACORN PRESSURISATION SERVICES LIMITED (02209904)
- Charges for ACORN PRESSURISATION SERVICES LIMITED (02209904)
- More for ACORN PRESSURISATION SERVICES LIMITED (02209904)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2020 | DS01 | Application to strike the company off the register | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 September 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
17 Mar 2016 | TM02 | Termination of appointment of David Victor Taylor as a secretary on 1 March 2016 | |
11 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
05 Jan 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of David Victor Taylor as a director on 1 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Adam David Powell as a director on 1 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Christopher Rodney Mace as a director on 1 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Claire Georgina Larkins as a director on 1 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Paul Sherwood Everitt as a director on 1 October 2014 | |
17 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
08 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr David Victor Taylor on 30 June 2014 |