- Company Overview for ACORN PVCU CONTRACTORS LIMITED (03312105)
- Filing history for ACORN PVCU CONTRACTORS LIMITED (03312105)
- People for ACORN PVCU CONTRACTORS LIMITED (03312105)
- More for ACORN PVCU CONTRACTORS LIMITED (03312105)
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
|
|
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 |