Advanced company searchLink opens in new window

ACORN PVCU CONTRACTORS LIMITED

Company number 03312105

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Keith Douglas Parker on 15 March 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2013 TM01 Termination of appointment of Louise Parker as a director
17 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
25 Feb 2011 AD01 Registered office address changed from 12 the Broadway St. Ives Cambridgeshire PE27 5BN on 25 February 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Keith Douglas Parker on 1 January 2010
06 Apr 2010 CH01 Director's details changed for Louise Sara Parker on 1 January 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 05/03/09; full list of members
08 May 2009 363a Return made up to 05/03/08; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Dec 2008 225 Accounting reference date extended from 28/02/2008 to 31/03/2008
20 May 2008 288b Appointment terminated director and secretary rikki smart
20 May 2008 288b Appointment terminated director sandra smart
20 May 2008 287 Registered office changed on 20/05/2008 from unit 1 hale road swavesey cambridge CB4 5QN