- Company Overview for ACRON LIMITED (02587656)
- Filing history for ACRON LIMITED (02587656)
- People for ACRON LIMITED (02587656)
- Charges for ACRON LIMITED (02587656)
- More for ACRON LIMITED (02587656)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2016 | MR04 | Satisfaction of charge 025876560003 in full | |
17 Nov 2016 | MR04 | Satisfaction of charge 025876560004 in full | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Sep 2016 | MR01 | Registration of charge 025876560004, created on 26 August 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Jacqueline Mary Marsh as a director on 2 March 2016 | |
15 Mar 2016 | AP01 | Appointment of Mr Paul John Horton as a director on 29 February 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jul 2015 | TM01 | Termination of appointment of Guy Frederick St John Eaton as a director on 18 May 2015 | |
30 Jun 2015 | CH01 | Director's details changed for Mrs Jacqueline Mary Marsh on 18 May 2015 | |
30 Jun 2015 | AP01 | Appointment of Mrs Jacqueline Mary Marsh as a director on 18 May 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Timothy Banks as a director on 18 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Ian Graham Cooper as a director on 6 May 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Guy Frederick St John Eaton as a director on 23 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Martin Mulligan as a director on 23 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Ray John Cross as a director on 12 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
01 Oct 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
11 Jun 2014 | TM01 | Termination of appointment of Peter Fredericks as a director | |
09 May 2014 | AD01 | Registered office address changed from Hartman House Danehill Lower Earley Reading Berkshire RG6 4PB on 9 May 2014 | |
04 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2014 | AP01 | Appointment of Mr Martin Mulligan as a director |