Advanced company searchLink opens in new window

ACORN VENTURES LIMITED

Company number 03818181

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 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 March 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
11 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2019 AD01 Registered office address changed from 14 Sandon Close Esher Surrey KT10 8JE to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 11 April 2019
10 Apr 2019 LIQ02 Statement of affairs
10 Apr 2019 600 Appointment of a voluntary liquidator
10 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2018 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2018 AA Total exemption small company accounts made up to 31 March 2015
14 Jun 2018 AA Total exemption small company accounts made up to 31 March 2014
14 Jun 2018 AA Total exemption small company accounts made up to 31 March 2013
14 Jun 2018 CS01 Confirmation statement made on 2 August 2017 with no updates
14 Jun 2018 CS01 Confirmation statement made on 2 August 2016 with no updates
14 Jun 2018 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2018-06-14
  • GBP 10,000
14 Jun 2018 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2018-06-14
  • GBP 10,000
14 Jun 2018 PSC01 Notification of Richard Knowles Starr as a person with significant control on 1 June 2016
14 Jun 2018 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2018-06-14
  • GBP 10,000
05 Dec 2017 AD01 Registered office address changed from 12 Albany Close Esher KT10 9JR England to 14 Sandon Close Esher Surrey KT10 8JE on 5 December 2017